Advanced company searchLink opens in new window

HYPERSPEED (UK) LIMITED

Company number 06038634

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
23 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
31 Jan 2015 AD01 Registered office address changed from Unit F Renshaw Industrial Estate Staines Middlesex TW18 4UQ to Melford House Claremont Avenue Hersham Walton-on-Thames Surrey KT12 4NR on 31 January 2015
31 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
31 Jan 2015 CH01 Director's details changed for Mr Russell James Richardson on 1 January 2015
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2