Advanced company searchLink opens in new window

HYDROFACTORY LTD

Company number SC619794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-31
  • GBP 1