HIPPASUS AEROSPACE LTD.
Status | ACTIVE |
Company No. | 06124084 |
Category | Private Limited Company |
Incorporated | 22 Feb 2007 |
Age | 17 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HIPPASUS AEROSPACE LTD. is an active private limited company with number 06124084. It was incorporated 17 years, 3 months, 9 days ago, on 22 February 2007. The company address is Fifth Floor Fifth Floor, London, EC3V 1LP, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type dormant
Date: 20 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Change person director company with change date
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-22
Officer name: Mr Roger Mark Williams
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change account reference date company previous extended
Date: 30 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Cessation of a person with significant control
Date: 25 Feb 2020
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suraiya Lutchmansingh
Cessation date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-01
Psc name: Roger Mark Williams
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Change date: 2016-08-09
Old address: Unit 4, Holles House Overton Road London SW9 7AP England
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: Unit 4, Holles House Overton Road London SW9 7AP
Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England
Change date: 2016-04-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Termination secretary company with name termination date
Date: 03 Apr 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suraiya Lutchmansingh
Termination date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person secretary company with name date
Date: 13 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-11
Officer name: Ms. Suraiya Lutchmansingh
Documents
Appoint person director company with name date
Date: 13 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-11
Officer name: Mr. Roger Mark Williams
Documents
Termination director company with name termination date
Date: 13 May 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-10
Officer name: Suraiya Lutchmansingh
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Change date: 2015-04-09
Old address: 80 Coleman Street Moorgate London EC2R 5BJ
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Termination secretary company with name termination date
Date: 26 Mar 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Contractors Accountant Limited
Termination date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: 45E Victoria Road Surbiton Surrey KT6 4JL
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Gazette filings brought up to date
Date: 01 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suraiya Lutchmansingh
Change date: 2010-02-23
Documents
Change corporate secretary company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-23
Officer name: The Contractors Accountant Ltd
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/2008 to 31/01/2008
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Certificate change of name company
Date: 01 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed williams aerospace LIMITED\certificate issued on 01/02/08
Documents
Legacy
Date: 01 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 01/02/08 from: 51B mimosa street london SW6 4DS
Documents
Legacy
Date: 01 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 01/08/07 from: 45E victoria road surbiton surrey KT6 4JL
Documents
Legacy
Date: 17 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 17/04/07 from: 51B mimosa street london SW6 4DS
Documents
Legacy
Date: 04 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 04/04/07 from: 45E victoria road surbiton surrey KT6 4JL
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
132 SYMON TOWER,FALKIRK,FK1 1TH
Number: | SC601479 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE HOUSE, 88A,FARNHAM,GU9 7EP
Number: | 11653236 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 RIVERGREEN,NOTTINGHAM,NG11 8FU
Number: | 09495335 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMPSONS YARD,OSSETT,WF5 8BH
Number: | 08583275 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALLETTS CLOSE MANAGEMENT LIMITED
2 MALLETS CLOSE,SALISBURY,SP3 6AG
Number: | 04806418 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX
Number: | 09219256 |
Status: | ACTIVE |
Category: | Private Limited Company |