Advanced company searchLink opens in new window

HYGRADE LIMITED

Company number SC237948

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)
22 Jan 2024 AA Micro company accounts made up to 31 December 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 December 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 December 2020
24 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 31 December 2019
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
16 Nov 2018 AP01 Appointment of Mrs Carol Mcshane as a director on 1 October 2018
13 Nov 2018 AP01 Appointment of Mr David Westwater Mcguckin as a director on 1 October 2018
30 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
22 Feb 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
10 Feb 2017 AA Micro company accounts made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
09 Oct 2014 AD01 Registered office address changed from Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP to 5a Dishlandtown Street Arbroath Angus DD11 1QX on 9 October 2014
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1