Advanced company searchLink opens in new window

HYS GROUP LIMITED

Company number 09214495

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)
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • GBP 203.00
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 101
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 202.00
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100.00
12 Jan 2015 SH02 Sub-division of shares on 18 December 2014
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted