- Company Overview for HOT WORX LIMITED (SC530505)
- Filing history for HOT WORX LIMITED (SC530505)
- People for HOT WORX LIMITED (SC530505)
- Charges for HOT WORX LIMITED (SC530505)
- More for HOT WORX LIMITED (SC530505)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
28 Sep 2022 | PSC04 | Change of details for Mr Alan Meney as a person with significant control on 27 September 2022 | |
27 Sep 2022 | PSC01 | Notification of Alan Meney as a person with significant control on 27 September 2022 | |
27 Sep 2022 | PSC07 | Cessation of Kevin Baird as a person with significant control on 27 September 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2019 | MR01 | Registration of charge SC5305050001, created on 14 October 2019 | |
17 May 2019 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
18 Jan 2018 | AD01 | Registered office address changed from Unit 31 Evans Business Centre Bellshill ML4 3NP Scotland to 58 Unit 58 Flexspace Business Park Bellshill ML4 3NP on 18 January 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Unit 31 Bellshill Industrial Estate Inchinnan Road Bellshill ML4 3NP Scotland to Unit 31 Evans Business Centre Bellshill ML4 3NP on 14 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 20 Glencairn Drive Chryston Glasgow G69 0LE Scotland to Unit 31 Bellshill Industrial Estate Inchinnan Road Bellshill ML4 3NP on 3 August 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off |