Advanced company searchLink opens in new window

HYLAND SOFTWARE UK LTD

Company number 08172897

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)
01 Sep 2021 AP01 Appointment of Timothy Simon Hood as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Nancy Anna Person as a director on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 18th Floor the Scalpel 52 Lime Street London EC3M 7AF United Kingdom to The Place Ground Floor Bridge Avenue Maidenhead Berkshire SL6 1AF on 1 September 2021
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
09 Aug 2021 AA Full accounts made up to 31 December 2020
30 Nov 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 SH20 Statement by Directors
21 Sep 2020 SH19 Statement of capital on 21 September 2020
  • USD 675,417
21 Sep 2020 CAP-SS Solvency Statement dated 04/09/20
21 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 04/09/2020
14 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
12 Aug 2020 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 18th Floor the Scalpel 52 Lime Street London EC3M 7AF on 12 August 2020
12 Aug 2020 AP02 Appointment of Castle Directors (Uk) Limited as a director on 31 July 2020
12 Aug 2020 AP02 Appointment of Jtc Directors (Uk) Limited as a director on 31 July 2020
12 Aug 2020 TM01 Termination of appointment of Stefanie Berloffa-Spadafora as a director on 31 July 2020
12 Aug 2020 TM01 Termination of appointment of Susan Elizabeth Beer as a director on 31 July 2020
12 Aug 2020 TM01 Termination of appointment of Paul John Cooper as a director on 31 July 2020
17 Feb 2020 CH01 Director's details changed for Susan Elizabeth Beer on 17 February 2020
17 Feb 2020 AP01 Appointment of Susan Elizabeth Beer as a director on 15 January 2020
13 Nov 2019 SH02 Sub-division of shares on 23 October 2019
13 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 30/08/2019
13 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 08/08/2017
03 Oct 2019 AA Full accounts made up to 31 December 2018
30 Aug 2019 CS01 30/08/19 Statement of Capital usd 675417
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 13/11/2019.
09 Aug 2019 AP01 Appointment of Stefanie Berloffa-Spadafora as a director on 22 July 2019