- Company Overview for HEXAGON NETWORK SERVICES LTD (13357416)
- Filing history for HEXAGON NETWORK SERVICES LTD (13357416)
- People for HEXAGON NETWORK SERVICES LTD (13357416)
- Charges for HEXAGON NETWORK SERVICES LTD (13357416)
- More for HEXAGON NETWORK SERVICES LTD (13357416)
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) |
---|---|---|---|
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
25 Sep 2024 | AP01 | Appointment of Mr Richard Robert Ward as a director on 23 September 2024 | |
25 Sep 2024 | TM01 | Termination of appointment of Lee Thomas Murphy as a director on 23 September 2024 | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2024 | AD01 | Registered office address changed from 303 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom to Arkwright House Parsonage Gardens Manchester M3 2LF on 12 April 2024 | |
11 Mar 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 303 Tower Street Brunswick Business Park Liverpool L3 4BJ England to 303 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 20 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
20 Jun 2023 | AD01 | Registered office address changed from Unit 6 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom to 303 Tower Street Brunswick Business Park Liverpool L3 4BJ on 20 June 2023 | |
09 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
21 Sep 2021 | MR01 | Registration of charge 133574160001, created on 14 September 2021 | |
18 Aug 2021 | PSC02 | Notification of Factco Group Ltd as a person with significant control on 26 April 2021 | |
18 Aug 2021 | PSC07 | Cessation of Lee Thomas Murphy as a person with significant control on 26 April 2021 | |
06 Aug 2021 | CH01 | Director's details changed for Mr Lee Thomas Murphy on 6 August 2021 | |
06 Aug 2021 | PSC04 | Change of details for Mr Lee Thomas Murphy as a person with significant control on 6 August 2021 | |
26 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-26
|