HIVE ENERGY LIMITED

07100256
WOODINGTON HOUSE WOODINGTON ROAD EAST WELLOW ROMSEY SO51 6DQ

Documents

Documents
Date Category Description Pages
16 Jan 2024 accounts Annual Accounts 21 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2023 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2023 mortgage Registration of a charge 50 Buy now
16 Mar 2023 mortgage Registration of a charge 47 Buy now
15 Mar 2023 officers Change of particulars for director (Mr Roy Cameron Naismith) 2 Buy now
08 Mar 2023 officers Appointment of director (Mr Roy Cameron Naismith) 2 Buy now
04 Jan 2023 accounts Annual Accounts 18 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 15 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 14 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 mortgage Registration of a charge 18 Buy now
04 Dec 2020 mortgage Registration of a charge 31 Buy now
03 Jan 2020 accounts Annual Accounts 11 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Nov 2018 accounts Annual Accounts 11 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Apr 2018 incorporation Memorandum Articles 45 Buy now
05 Mar 2018 mortgage Registration of a charge 44 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 15 Buy now
18 Oct 2017 mortgage Registration of a charge 50 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 7 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
16 Jan 2013 accounts Amended Accounts 7 Buy now
07 Jan 2013 accounts Annual Accounts 7 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 22 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 capital Notice of cancellation of shares 4 Buy now
06 Jan 2012 capital Return of purchase of own shares 3 Buy now
15 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
03 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2010 officers Termination of appointment of director (Gary Muchmore) 1 Buy now
19 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
02 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
19 Apr 2010 resolution Resolution 53 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2009 incorporation Incorporation Company 35 Buy now