- Company Overview for HYS GROUP LIMITED (09214495)
- Filing history for HYS GROUP LIMITED (09214495)
- People for HYS GROUP LIMITED (09214495)
- Charges for HYS GROUP LIMITED (09214495)
- More for HYS GROUP LIMITED (09214495)
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) |
---|---|---|---|
26 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 9 June 2015
|
|
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | MR01 | Registration of charge 092144950002, created on 16 January 2015 | |
24 Jan 2015 | MR01 | Registration of charge 092144950001, created on 16 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Timothy John Yetman as a director on 16 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Simon James Tate as a director on 16 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Robert Morris Bicket as a director on 19 January 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from Hamble Yacht Services Port Hamble Satchell Lane Hamble Hants SO31 4NN England to 24 Park Road South Havant Hampshire PO9 1HB on 22 January 2015 | |
22 Jan 2015 | TM02 | Termination of appointment of Susan Wendy Hewitson as a secretary on 16 January 2015 | |
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
12 Jan 2015 | SH02 | Sub-division of shares on 18 December 2014 | |
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|