Advanced company searchLink opens in new window

HEXAGON ELECTRICAL SERVICES UK LTD

Company number 10715273

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)
31 May 2019 AD01 Registered office address changed from 37B York Road 225 Green Lane Ilford Essex IG1 3AD England to 37B York Road Ilford IG1 3AD on 31 May 2019
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
30 May 2019 AD01 Registered office address changed from 14 Sunbeam Cresent London W10 5DW United Kingdom to 37B York Road 225 Green Lane Ilford Essex IG1 3AD on 30 May 2019
30 May 2019 TM01 Termination of appointment of Luc Mangoung as a director on 29 May 2019
30 May 2019 AD01 Registered office address changed from 37B York Road 225 Green Lane Ilford Essex IG1 3AD United Kingdom to 14 Sunbeam Cresent London W10 5DW on 30 May 2019
30 May 2019 AP01 Appointment of Mr Luc Mangoung as a director on 29 May 2019
30 May 2019 AP03 Appointment of Mr Atif Bhatti as a secretary on 29 May 2019
30 May 2019 AP01 Appointment of Mr Atif Hussain Bhatti as a director on 29 May 2019
29 May 2019 PSC01 Notification of Atif Hussain Bhatti as a person with significant control on 29 May 2019
29 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2019
29 May 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 29 May 2019
29 May 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 29 May 2019
29 May 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 37B York Road 225 Green Lane Ilford Essex IG1 3AD on 29 May 2019
16 May 2019 AA Accounts for a dormant company made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 6 April 2019 with updates
16 May 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 May 2019
16 May 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 May 2019
16 May 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 May 2019
15 May 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2019
15 May 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 15 April 2019
15 May 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2019
15 Apr 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 April 2019
03 May 2018 AA Accounts for a dormant company made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates