- Company Overview for HYPERION ADJUSTERS LIMITED (04008994)
- Filing history for HYPERION ADJUSTERS LIMITED (04008994)
- People for HYPERION ADJUSTERS LIMITED (04008994)
- Charges for HYPERION ADJUSTERS LIMITED (04008994)
- More for HYPERION ADJUSTERS LIMITED (04008994)
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) |
---|---|---|---|
21 Aug 2017 | AP03 | Appointment of Stephen Anthony Maer as a secretary on 27 July 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 76/77 Watling Street London EC4M 9BJ to Unit 11a the Wharf Bridge Street Birmingham West Midlands B1 2JS on 21 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Gregory Laker as a director on 27 July 2017 | |
21 Aug 2017 | AP01 | Appointment of Christopher David Hall as a director on 27 July 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Kay Daniels as a secretary on 27 July 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Peter Kevin Illsley as a director on 27 July 2017 | |
08 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 06/06/2017 | |
02 Aug 2017 | PSC01 | Notification of Roberts John Campbell as a person with significant control on 21 July 2017 | |
02 Aug 2017 | PSC01 | Notification of John Martineau Kinder as a person with significant control on 21 July 2017 | |
02 Aug 2017 | SH02 | Sub-division of shares on 21 July 2017 | |
02 Aug 2017 | SH20 | Statement by Directors | |
02 Aug 2017 | SH19 |
Statement of capital on 2 August 2017
|
|
02 Aug 2017 | CAP-SS | Solvency Statement dated 21/07/17 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
13 Jun 2017 | CS01 |
Confirmation statement made on 6 June 2017 with updates
|
|
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH03 | Secretary's details changed for Ms Kay Daniels on 27 March 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Peter Kevin Illsley as a director on 6 August 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Cyril Henry Flajsner as a director on 6 August 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|