Accounts. Accounts type total exemption full. |
2023-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-10 |
View Report |
Officers. Change date: 2021-09-01. Officer name: Mr Robert Edward Stevens. |
2022-02-09 |
View Report |
Officers. Officer name: Mr Robert Edward Stevens. Change date: 2021-09-01. |
2022-02-08 |
View Report |
Persons with significant control. Change date: 2021-09-01. Psc name: Robert Edward Stevens. |
2022-02-08 |
View Report |
Persons with significant control. Change date: 2021-09-01. Psc name: Rs Hydro Limited. |
2022-02-08 |
View Report |
Officers. Change date: 2021-09-01. Officer name: Rs Hydro Limited. |
2022-02-08 |
View Report |
Officers. Officer name: Rs Hydro Limited. Change date: 2021-09-01. |
2022-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-15 |
View Report |
Address. New address: Canalside Harris Business Park Hanbury Road Stoke Prior, Bromsgrove Worcestershire B60 4DJ. Change date: 2021-09-16. Old address: Rs Hydro 128 Hanbury Road Bromsgrove B60 4JZ United Kingdom. |
2021-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Incorporation. Capital: GBP 1 |
2018-05-26 |
View Report |