- Company Overview for HYPERSAT INNOVATION LTD (NI657581)
- Filing history for HYPERSAT INNOVATION LTD (NI657581)
- People for HYPERSAT INNOVATION LTD (NI657581)
- More for HYPERSAT INNOVATION LTD (NI657581)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
16 Dec 2023 | TM01 | Termination of appointment of Letitia Anne Long as a director on 4 December 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
01 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Feb 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
18 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 Jun 2020 | TM01 | Termination of appointment of Colin Hutchinson as a director on 31 January 2020 | |
27 Jun 2020 | PSC07 | Cessation of Colin Hutchinson as a person with significant control on 31 January 2020 | |
09 Jun 2020 | AP01 | Appointment of Ms Letitia Anne Long as a director on 15 May 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Derek Woods as a director on 22 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
01 May 2019 | PSC02 | Notification of Hypersat Analytics Group Limited as a person with significant control on 25 April 2019 | |
01 May 2019 | PSC04 | Change of details for Mr Colin Hutchinson as a person with significant control on 25 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Derek Woods as a director on 25 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Christopher Ziebarth as a director on 25 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Geoffrey Darrell Fink as a director on 25 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 27a Glen Road Holywood BT18 0HB Northern Ireland to Victoria House Gloucester Street Belfast BT1 4LS on 16 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 27a 27a Glen Road Cultra Holywood Down BT18 0HB Northern Ireland to 27a Glen Road Holywood BT18 0HB on 15 March 2019 |