Advanced company searchLink opens in new window

HEXAGON NETWORK SERVICES LTD

Company number 13357416

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-26
  • GBP 100