HIPTONICS LIMITED
Status | ACTIVE |
Company No. | 05928908 |
Category | Private Limited Company |
Incorporated | 08 Sep 2006 |
Age | 17 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
HIPTONICS LIMITED is an active private limited company with number 05928908. It was incorporated 17 years, 9 months ago, on 08 September 2006. The company address is 11 Floor 54 Hagley Road, Birmingham, B16 8PE.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
New address: 11 Floor 54 Hagley Road Birmingham B16 8PE
Change date: 2015-09-16
Old address: 11 Floor, 54 Hagley Road Hagley Road Birmingham B16 8PE England
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-08
New address: 11 Floor, 54 Hagley Road Hagley Road Birmingham B16 8PE
Old address: The Money Doctors Ltd Edgbaston House 3 Ducchess Place Hagley Road Birmingham B16 8NH
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change corporate secretary company with change date
Date: 28 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: The Money Doctors Secretarial Services Limited
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Heather Gaye Waterfield
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Hamilton Waterfield
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Gazette filings brought up to date
Date: 24 Jan 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
Documents
Certificate change of name company
Date: 16 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xxz LIMITED\certificate issued on 16/01/07
Documents
Some Companies
BACKSTAGE ACADEMY (TRAINING) LTD
UNIT 5 LANGTHWAITE ROAD, LANGTHWAITE GRANGE IND ESTATE,PONTEFRACT,WF9 3AP
Number: | 07591694 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11417948 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 10438078 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL INGLE BOXING ACADEMY SNOWDON WAY,HULL,HU7 5DS
Number: | 09233733 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE ARK,WORCESTER,WR2 6LT
Number: | 01902061 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 10222862 |
Status: | ACTIVE |
Category: | Private Limited Company |