HOXY TRONIC LTD

Company Documents

DateDescription
20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Registered office address changed from 10 Payne Drive Bristol BS5 0XA England to 2 Payne Drive Bristol BS5 0XA on 2024-08-19

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Registered office address changed from 2 Oakfield Place Clifton Bristol BS8 2BJ England to 10 Payne Drive Bristol BS5 0XA on 2023-04-25

View Document

03/09/223 September 2022 Registered office address changed from , 33a Sussex Place, Bristol, BS2 9QN, England to 2 Payne Drive Bristol BS5 0XA on 2022-09-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/02/2114 February 2021 Registered office address changed from , Flat 19, 28 Baldwin Street 28 Baldwin Street, Bristol, BS1 1NG, England to 2 Payne Drive Bristol BS5 0XA on 2021-02-14

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 64 ST. PAULS ROAD CLIFTON BRISTOL BS8 1LP ENGLAND

View Document

05/06/195 June 2019 Registered office address changed from , 64 st. Pauls Road, Clifton, Bristol, BS8 1LP, England to 2 Payne Drive Bristol BS5 0XA on 2019-06-05

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

11/04/1911 April 2019 Registered office address changed from , Suite 224, 179 Whiteladies Road Whiteladies Road, Clifton, Bristol, BS8 2AG, England to 2 Payne Drive Bristol BS5 0XA on 2019-04-11

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM SUITE 224, 179 WHITELADIES ROAD WHITELADIES ROAD CLIFTON BRISTOL BS8 2AG ENGLAND

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM PO BOX BS8 2AG SUITE 224, 179 WHITELADIES RD CLIFTON BRISTOL BRISTOL BS8 1RZ UNITED KINGDOM

View Document

15/01/1815 January 2018 Registered office address changed from , PO Box BS8 2AG, Suite 224, 179 Whiteladies Rd, Clifton, Bristol, Bristol, BS8 1RZ, United Kingdom to 2 Payne Drive Bristol BS5 0XA on 2018-01-15

View Document

16/12/1716 December 2017 REGISTERED OFFICE CHANGED ON 16/12/2017 FROM 3 WESTBOURNE PLACE BRISTOL BS8 1RZ ENGLAND

View Document

16/12/1716 December 2017 Registered office address changed from , 3 Westbourne Place, Bristol, BS8 1RZ, England to 2 Payne Drive Bristol BS5 0XA on 2017-12-16

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 Registered office address changed from , C/O Dave Thomas, 48 Bell Barn Road, Bristol, BS9 2DE, England to 2 Payne Drive Bristol BS5 0XA on 2017-07-12

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM C/O DAVE THOMAS 48 BELL BARN ROAD BRISTOL BS9 2DE ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR RODGER SYKES

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

22/02/1622 February 2016 ADOPT ARTICLES 11/01/2016

View Document

22/02/1622 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 18837.00

View Document

17/02/1617 February 2016 03/12/15 STATEMENT OF CAPITAL GBP 500000

View Document

09/02/169 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 499975.08

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MICHAEL BLENKINSOP

View Document

07/01/167 January 2016 15/06/15 STATEMENT OF CAPITAL GBP 6579

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 71 RODWAY ROAD RODWAY ROAD PATCHWAY BRISTOL SOUTH GLOS BS34 5PH

View Document

12/06/1512 June 2015 Registered office address changed from , 71 Rodway Road Rodway Road, Patchway, Bristol, South Glos, BS34 5PH to 2 Payne Drive Bristol BS5 0XA on 2015-06-12

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 14/02/14 STATEMENT OF CAPITAL GBP 6579

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR STEVEN PAUL CARTER

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED DR RODGER WHITELEY SYKES

View Document

20/03/1420 March 2014 Registered office address changed from , 270 Juniper Way, Bradley Stoke, Bristol, South Gloucestershire, BS32 0DR, England on 2014-03-20

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 270 JUNIPER WAY BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 0DR ENGLAND

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED HHO FUELSAVER LTD. CERTIFICATE ISSUED ON 11/12/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/05/134 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE HOARE

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information