Advanced company searchLink opens in new window

HY-PRO INTERNATIONAL LIMITED

Company number 02724532

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)
01 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-10
  • ANNOTATION A second filed AR01 was registered on 10/03/2014
30 Apr 2013 AP01 Appointment of Mr Nigel William Wray as a director
16 Apr 2013 TM01 Termination of appointment of Arun Soni as a director
10 Apr 2013 AP01 Appointment of Finance Director Muthukrishna Ravindra Rajah as a director
09 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
20 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 14
29 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company shall not have authorised share cap 09/09/2010
15 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Atul Shah on 19 June 2010
15 Jul 2010 CH01 Director's details changed for Mr Arun Soni on 19 June 2010
15 Jul 2010 CH01 Director's details changed for Commercial Director Simon Pickavance on 19 June 2010
15 Jul 2010 CH03 Secretary's details changed for Virginia Dale on 19 June 2010
30 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 19/06/09; full list of members
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 13
02 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
27 Jun 2008 363a Return made up to 19/06/08; full list of members