- Company Overview for HYPERSPEED (UK) LIMITED (06038634)
- Filing history for HYPERSPEED (UK) LIMITED (06038634)
- People for HYPERSPEED (UK) LIMITED (06038634)
- More for HYPERSPEED (UK) LIMITED (06038634)
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 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
23 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
31 Jan 2015 | AD01 | Registered office address changed from Unit F Renshaw Industrial Estate Staines Middlesex TW18 4UQ to Melford House Claremont Avenue Hersham Walton-on-Thames Surrey KT12 4NR on 31 January 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
31 Jan 2015 | CH01 | Director's details changed for Mr Russell James Richardson on 1 January 2015 |