Advanced company searchLink opens in new window

HYPE MOTORSPORT LIMITED

Company number 09815196

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
19 Apr 2023 AD01 Registered office address changed from Unit 1, Shrine Barn Sandling Road Hythe CT21 4HE England to The Motorist New Lennerton Lane Sherburn in Elmet Leeds LS25 6JE on 19 April 2023
19 Dec 2022 AD01 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom to Unit 1, Shrine Barn Sandling Road Hythe CT21 4HE on 19 December 2022
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Oct 2022 PSC01 Notification of Rupert John Laslett as a person with significant control on 10 October 2022
23 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 150
23 Oct 2022 AP01 Appointment of Mr Rupert John Laslett as a director on 10 October 2022
23 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Benedict John Hyland on 7 October 2022
13 Oct 2022 PSC04 Change of details for Mr Benedict John Hyland as a person with significant control on 7 October 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Dec 2021 CERTNM Company name changed W2R events LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
10 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Nov 2019 CH01 Director's details changed for Mr. Michael Peter Jarvis on 1 November 2019
08 Nov 2019 PSC04 Change of details for Mr. Michael Peter Jarvis as a person with significant control on 1 November 2019
21 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates