AHPPY HYDRO LIMITED

4 Merchant Way, Doncaster, DN2 4QR, South Yorkshire
StatusACTIVE
Company No.07492572
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

AHPPY HYDRO LIMITED is an active private limited company with number 07492572. It was incorporated 13 years, 5 months, 8 days ago, on 13 January 2011. The company address is 4 Merchant Way, Doncaster, DN2 4QR, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr Scott Vincent Norton

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Vincent Norton

Change date: 2022-08-18

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2022

Action Date: 22 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Krystle Utting

Change date: 2022-05-22

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2022

Action Date: 22 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Utting

Change date: 2022-05-22

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2022

Action Date: 22 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Vincent Norton

Change date: 2022-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Krystle Utting

Change date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-26

Officer name: Mr David Utting

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-26

Psc name: Mr David Utting

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Legacy

Date: 22 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/01/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Utting

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Vincent Norton

Change date: 2019-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 20 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Crystal Utting

Change date: 2019-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Crystal Utting

Notification date: 2018-01-20

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-20

Psc name: Mr David Utting

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Old address: 7 Merchant Way Doncaster South Yorkshire DN2 4QR England

Change date: 2011-01-14

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACTIVE CARE SERVICES LTD

152 HALESOWEN ROAD,CRADLEY HEATH,B64 5LP

Number:04739866
Status:ACTIVE
Category:Private Limited Company

FINECALM LIMITED

4 CECIL ROAD,NORFOLK,NR1 2QL

Number:01800996
Status:ACTIVE
Category:Private Limited Company

I-PERITUS LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:06403415
Status:ACTIVE
Category:Private Limited Company

J S D (DERBY) LIMITED

123 COTMANHAY ROAD,DERBYSHIRE,DE7 8NZ

Number:05935329
Status:ACTIVE
Category:Private Limited Company

KOOKIE TATTOO LIMITED

40 SOUTHAMPTON ROAD,RINGWOOD,BH24 1JD

Number:10664073
Status:ACTIVE
Category:Private Limited Company

RAMO'S CAFE LIMITED

C/O HURKAN SAYMAN & CO,CHATHAM,ME4 5AA

Number:07586608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source