- Company Overview for HYPE MOTORSPORT LIMITED (09815196)
- Filing history for HYPE MOTORSPORT LIMITED (09815196)
- People for HYPE MOTORSPORT LIMITED (09815196)
- More for HYPE MOTORSPORT LIMITED (09815196)
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
|
|
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
|
|
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 |