Advanced company searchLink opens in new window

HYPERSYS SOLUTIONS LIMITED

Company number 08890853

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)
26 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
19 Sep 2023 AD01 Registered office address changed from 2 Hwyrfryn Stables Constitution Hill Penmaenmawr LL34 6BA Wales to 18 Hamilton Road Watford WD19 7BS on 19 September 2023
03 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
03 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
09 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
26 Apr 2021 CH01 Director's details changed for Harriet Claire Dudbridge on 26 April 2021
26 Apr 2021 PSC04 Change of details for Harriet Claire Dudbridge as a person with significant control on 26 April 2021
23 Oct 2020 AD03 Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT
23 Oct 2020 AD02 Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT
22 Oct 2020 AP01 Appointment of Harriet Claire Dudbridge as a director on 22 October 2020
22 Oct 2020 PSC01 Notification of Harriet Claire Dudbridge as a person with significant control on 22 October 2020
22 Oct 2020 TM01 Termination of appointment of Craig Lyons as a director on 22 October 2020
22 Oct 2020 PSC07 Cessation of Suited Agencies Limited as a person with significant control on 22 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 1,000
22 Oct 2020 AD01 Registered office address changed from Office 8 275 Deansgate Manchester M3 4EL United Kingdom to 2 Hwyrfryn Stables Constitution Hill Penmaenmawr LL34 6BA on 22 October 2020
04 Jun 2020 TM01 Termination of appointment of Barbara Kahan as a director on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 8 275 Deansgate Manchester M3 4EL on 4 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 AP01 Appointment of Mr Craig Lyons as a director on 3 June 2020
03 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 3 June 2020
03 Jun 2020 PSC02 Notification of Suited Agencies Limited as a person with significant control on 3 June 2020
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020