- Company Overview for HYPERLINCS LIMITED (10412586)
- Filing history for HYPERLINCS LIMITED (10412586)
- People for HYPERLINCS LIMITED (10412586)
- Registers for HYPERLINCS LIMITED (10412586)
- More for HYPERLINCS LIMITED (10412586)
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) |
---|---|---|---|
18 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
07 Oct 2019 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis 18 Northgate Sleaford NG34 7BJ England to 166 Grantham Road Sleaford NG34 7NS | |
07 Oct 2019 | AD04 | Register(s) moved to registered office address 166 Grantham Road Sleaford NG34 7NS | |
16 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
16 Oct 2018 | PSC01 | Notification of Louise Tracy Freeman as a person with significant control on 16 October 2018 | |
16 Oct 2018 | PSC01 | Notification of Ian Robert Freeman as a person with significant control on 16 October 2018 | |
16 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 166 166 Grantham Road Quarrington Sleaford Lincolnshire NG34 7NS England to 166 Grantham Road Sleaford NG34 7NS on 15 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 166 Grantham Road Sleaford NG34 7NS England to 166 166 Grantham Road Quarrington Sleaford Lincolnshire NG34 7NS on 10 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis 18 Northgate Sleaford NG34 7BJ England to 166 Grantham Road Sleaford NG34 7NS on 10 October 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Mrs Louise Tracy Freeman as a director on 2 March 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
22 Apr 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford NG34 7BJ |