Advanced company searchLink opens in new window

HYSTAT SYSTEMS LIMITED

Company number 01244978

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)
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
29 Nov 2023 AA Full accounts made up to 28 February 2023
11 Jul 2023 TM02 Termination of appointment of Simon James Wadsworth as a secretary on 3 July 2023
11 Jul 2023 TM01 Termination of appointment of William Iredale as a director on 3 July 2023
12 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any or all of the provisions of the memorandum of association of the company that were deemed to be incorporated in to the articles of association by virtue of section 28 of the companies act 2006 and/or otherwise removed from the articles of association and shall no longer apply to the company 25/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 MA Memorandum and Articles of Association
02 May 2023 CC04 Statement of company's objects
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
17 Nov 2022 AA Full accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
22 Nov 2021 MR01 Registration of charge 012449780019, created on 19 November 2021
13 Aug 2021 AA Full accounts made up to 28 February 2021
19 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 Aug 2020 PSC02 Notification of Hystat Holdings Limited as a person with significant control on 7 July 2020
11 Aug 2020 PSC07 Cessation of Ramon Anthony Wadsworth as a person with significant control on 7 July 2020
08 Jul 2020 AA Full accounts made up to 29 February 2020
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
04 Mar 2020 MR04 Satisfaction of charge 13 in full
18 Dec 2019 AP01 Appointment of Mr Timothy Peter Hammonds as a director on 5 December 2019
02 Sep 2019 AA Full accounts made up to 28 February 2019
05 Aug 2019 MR04 Satisfaction of charge 7 in full
11 Jul 2019 SH06 Cancellation of shares. Statement of capital on 27 June 2019
  • GBP 50,662.9
11 Jul 2019 SH03 Purchase of own shares.
02 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with updates
01 Oct 2018 SH06 Cancellation of shares. Statement of capital on 5 September 2018
  • GBP 50,662.90