Advanced company searchLink opens in new window

HYPERION IT LIMITED

Company number 06533148

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)
28 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
14 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 14 December 2020
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2018
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2017
19 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 September 2016
21 Oct 2015 AD01 Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 21 October 2015
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-01
19 Oct 2015 4.70 Declaration of solvency
09 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England on 17 April 2012
17 Apr 2012 TM02 Termination of appointment of Upton & Co as a secretary
25 Oct 2011 AD01 Registered office address changed from Upton & Co New City Chambers 36 Wood Street Wakefield WF1 2HB on 25 October 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Mr Glen Angelo Hilary Fernandes on 13 March 2011