HUGSLOCK SYSTEMS LTD

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Second filing of the annual return made up to 2015-12-01

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2015-12-01

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

08/07/218 July 2021 Registered office address changed from Unit 19 Dorset Innovation Park Winfrith Newburgh Dorchester Dorset DT2 8ZB England to 36 Watton, Brecon, Wales,United Kingdom Watton Brecon Powys LD3 7EF on 2021-07-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARIE HUGGETT

View Document

12/11/2012 November 2020 CESSATION OF DENISE MARIE HUGGETT AS A PSC

View Document

23/10/2023 October 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM GEOFFREY HUGGETT / 22/10/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

20/06/1920 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GEOFFREY HUGGETT

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 10 BAKER'S VIEW CORFE MULLEN WIMBOURNE DORSET BH21 3JS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM HUGGETT

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MRS DENISE MARIE HUGGETT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/12/165 December 2016 01/12/16 Statement of Capital gbp 100

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual return made up to 2015-12-01 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/04/137 April 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HUGGETT / 04/02/2013

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company