- Company Overview for HYDROGROW SYSTEMS LIMITED (05072283)
- Filing history for HYDROGROW SYSTEMS LIMITED (05072283)
- People for HYDROGROW SYSTEMS LIMITED (05072283)
- More for HYDROGROW SYSTEMS LIMITED (05072283)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
21 Apr 2021 | PSC04 | Change of details for Mr Kyle Armstrong as a person with significant control on 1 March 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Kyle Armstrong on 1 March 2021 | |
15 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Oct 2020 | PSC01 | Notification of Kyle Armstrong as a person with significant control on 15 July 2019 | |
27 Oct 2020 | PSC07 | Cessation of Alan Stuart Armstrong as a person with significant control on 10 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
15 Jul 2019 | TM01 | Termination of appointment of Alan Stuart Armstrong as a director on 12 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Kyle Armstrong as a director on 8 July 2019 | |
07 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Alan Stuart Armstrong as a person with significant control on 16 June 2017 | |
13 Jul 2017 | PSC07 | Cessation of Patrick William Jones as a person with significant control on 30 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Patrick Jones as a director on 30 June 2017 | |
13 Jul 2017 | TM02 | Termination of appointment of Beverley Ann Jones as a secretary on 30 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |