- Company Overview for HYLAND SOFTWARE SOLUTIONS UK LTD. (02896692)
- Filing history for HYLAND SOFTWARE SOLUTIONS UK LTD. (02896692)
- People for HYLAND SOFTWARE SOLUTIONS UK LTD. (02896692)
- Charges for HYLAND SOFTWARE SOLUTIONS UK LTD. (02896692)
- More for HYLAND SOFTWARE SOLUTIONS UK LTD. (02896692)
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
|
|
20 Dec 2022 | SH20 | Statement by Directors | |
20 Dec 2022 | CAP-SS | Solvency Statement dated 20/12/22 | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
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 |