- Company Overview for HYDROFACTORY LTD (SC619794)
- Filing history for HYDROFACTORY LTD (SC619794)
- People for HYDROFACTORY LTD (SC619794)
- More for HYDROFACTORY LTD (SC619794)
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) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 28 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
22 Dec 2020 | PSC07 | Cessation of Chenise Mary Catherine Deakin as a person with significant control on 30 August 2019 | |
23 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
25 Nov 2019 | PSC01 | Notification of Liezl Iligan as a person with significant control on 30 August 2019 | |
16 Sep 2019 | AA01 | Current accounting period extended from 31 January 2020 to 5 April 2020 | |
26 Jul 2019 | TM01 | Termination of appointment of Chenise Deakin as a director on 7 February 2019 | |
25 Jul 2019 | AP01 | Appointment of Ms Liezl Iligan as a director on 7 February 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP to Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 28 June 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 17 April 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 2/1 139 Mossvale Road Glasgow G33 5PT United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 13 February 2019 | |
31 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-31
|