Advanced company searchLink opens in new window

HYPERTEC LIMITED

Company number 03258927

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)
05 Apr 2024 AP01 Appointment of Mr Adam Robert Turner as a director on 1 April 2024
04 Jan 2024 AA Full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Lianne Elizabeth Denness on 4 April 2023
05 Jan 2023 AA Full accounts made up to 31 March 2022
17 Nov 2022 TM02 Termination of appointment of Richard Hinds as a secretary on 19 August 2022
12 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
13 Oct 2021 TM01 Termination of appointment of Simon Andrew Smart as a director on 30 September 2021
04 Jan 2021 AA Full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
12 May 2020 AP01 Appointment of Mr Leslie Deacon as a director on 30 April 2020
12 May 2020 TM01 Termination of appointment of Stephen Casey as a director on 30 April 2020
11 Feb 2020 TM01 Termination of appointment of Gerard Patrick O'keeffe as a director on 31 January 2020
02 Jan 2020 AA Full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
12 Nov 2018 MR04 Satisfaction of charge 7 in full
11 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
12 Mar 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
11 Mar 2018 PSC02 Notification of Exertis (Uk) Ltd as a person with significant control on 28 February 2018
11 Mar 2018 PSC07 Cessation of Lianne Elizabeth Denness as a person with significant control on 28 February 2018
11 Mar 2018 PSC07 Cessation of Credit Agricole S.A. as a person with significant control on 28 February 2018
11 Mar 2018 AD01 Registered office address changed from 2 Swangate Charnham Park Hungerford Berkshire RG17 0YX to Technology House Magnesium Way Hapton Burnley BB12 7BF on 11 March 2018