Advanced company searchLink opens in new window

HYLAND SOFTWARE SOLUTIONS UK LTD.

Company number 02896692

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)
04 Feb 2025 AA Accounts for a small company made up to 31 December 2023
27 Jan 2025 AP01 Appointment of Abby Cogswell Moskovitz as a director on 24 January 2025
27 Jan 2025 TM01 Termination of appointment of Timothy Simon Hood as a director on 24 January 2025
12 Dec 2024 AP01 Appointment of Prasenjit Dasgupta as a director on 12 December 2024
12 Dec 2024 TM01 Termination of appointment of Nancy Anna Person as a director on 12 December 2024
13 Sep 2024 CH01 Director's details changed for Ms Nancy Anna Person on 13 September 2024
07 Jun 2024 AD01 Registered office address changed from The Place Bridge Avenue Maidenhead Berkshire SL6 1AF United Kingdom to Ground Floor the Place Bridge Avenue Maidenhead Berkshire SL6 1AF on 7 June 2024
07 Jun 2024 PSC05 Change of details for Hyland Uk Operations Limited as a person with significant control on 7 June 2024
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
03 Feb 2024 AA Accounts for a small company made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
10 Feb 2023 PSC02 Notification of Hyland Uk Operations Limited as a person with significant control on 30 November 2022
10 Feb 2023 PSC07 Cessation of Hyland Software Uk Ltd as a person with significant control on 30 November 2022
10 Feb 2023 PSC02 Notification of Hyland Software Uk Ltd as a person with significant control on 28 November 2022
10 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 10 February 2023
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • GBP 1
20 Dec 2022 SH20 Statement by Directors
20 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
20 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2022 AD01 Registered office address changed from 1 Chamberlain Square Birmingham B3 3AX United Kingdom to The Place Bridge Avenue Maidenhead Berkshire SL6 1AF on 2 November 2022
28 Oct 2022 MR04 Satisfaction of charge 3 in full
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
24 Nov 2021 AP01 Appointment of Timothy Simon Hood as a director on 22 November 2021
24 Nov 2021 TM01 Termination of appointment of William Andrew Priemer as a director on 22 November 2021