Advanced company searchLink opens in new window

HPI RESEARCH LIMITED

Company number 05816194

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)
03 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/20
03 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/20
18 Dec 2020 AP03 Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020
11 Dec 2020 TM02 Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020
26 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
23 Jul 2020 CH01 Director's details changed for Mr Martin Dinkele on 23 July 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend to be paid 13/05/2020
15 May 2020 CH01 Director's details changed for Mr Paul Gordon Bath on 1 November 2018
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
26 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 January 2019
26 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/19
26 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
26 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
24 Sep 2019 AP01 Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
13 May 2019 TM01 Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019
28 Feb 2019 PSC05 Change of details for Mig Global Limited as a person with significant control on 4 February 2019
28 Feb 2019 PSC05 Change of details for Morar Consulting Limited as a person with significant control on 8 December 2016
07 Feb 2019 PSC05 Change of details for a person with significant control
20 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transfer company business deed 19/11/2018
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2018 DS02 Withdraw the company strike off application
07 Dec 2018 DS01 Application to strike the company off the register
29 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 January 2018
29 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/18