Advanced company searchLink opens in new window

HYPERLAST LIMITED

Company number 02947247

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)
04 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Sep 2016 SH02 Consolidation of shares on 22 July 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2016 SH08 Change of share class name or designation
12 Aug 2016 SH10 Particulars of variation of rights attached to shares
09 Aug 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 AD03 Register(s) moved to registered inspection location Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
08 Aug 2016 AD02 Register inspection address has been changed to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
07 Jul 2016 AP03 Appointment of Ms Cathrine Anne Jenkins as a secretary on 6 July 2016
07 Jul 2016 TM02 Termination of appointment of Kim Lesley Fox as a secretary on 6 July 2016
19 Apr 2016 AP01 Appointment of Mr Andrew Michael Jones as a director on 19 April 2016
19 Apr 2016 TM01 Termination of appointment of Johanna West as a director on 19 April 2016
03 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 248,250
06 Aug 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Mr Jonathan William Good as a director on 13 May 2015
13 May 2015 TM01 Termination of appointment of Nicola Jayne Ephgrave as a director on 13 May 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 248,250
31 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 248,250
16 Sep 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 AP03 Appointment of Mrs. Kim Lesley Fox as a secretary on 9 September 2013
11 Sep 2013 TM02 Termination of appointment of Louise Cracknell as a secretary on 9 September 2013
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Dec 2012 AP01 Appointment of Mrs Johanna West as a director on 17 December 2012