HYXA CONNECT LTD

Claire House Claire House, Southampton, SO15 3AW, Hampshire, England
StatusACTIVE
Company No.08487799
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

HYXA CONNECT LTD is an active private limited company with number 08487799. It was incorporated 11 years, 1 month, 15 days ago, on 15 April 2013. The company address is Claire House Claire House, Southampton, SO15 3AW, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylwia Anna Nowak-Hylla

Termination date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukasz Piotr Hylla

Change date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Address

Type: AD01

New address: Claire House F5, 27 Park Road Southampton Hampshire SO15 3AW

Change date: 2016-08-13

Old address: 142 Unit 31 Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

New address: 142 Unit 31 Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR

Old address: Unit 31, Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Mr Lukasz Piotr Hylla

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

New address: Unit 31, Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR

Old address: Unit 18, Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR

Change date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylwia Anna Nowak-Hylla

Appointment date: 2016-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Mr Lukasz Piotr Hylla

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dariusz Przemyslaw Kurzawinski

Termination date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

New address: Unit 18, Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR

Old address: Unit 18, Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR England

Change date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

New address: Unit 18, Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR

Change date: 2015-05-12

Old address: 19 Portal Road Portal Road Southampton SO19 8LD

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-15

Officer name: Dariusz Przemyslaw Kurzawinski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDAR TECHNOLOGIES (1997) LIMITED

SUITE 5 RECTORY HOUSE THAME ROAD,AYLESBURY,HP17 8DA

Number:03321923
Status:ACTIVE
Category:Private Limited Company

DABUR INTERNATIONAL LTD

PO BOX 175, 12-14 FINCH ROAD,ISLE OF MAN,IM99 1TT

Number:FC026369
Status:ACTIVE
Category:Other company type

DEEFA DRINKS LTD.

CROSSKEYS,WILLENHALL,WV12 4LB

Number:11435274
Status:ACTIVE
Category:Private Limited Company

HIGHWAY ELECTRICAL SERVICES LIMITED

72 WILLS CRESCENT,HOUNSLOW,TW3 2JB

Number:11159554
Status:ACTIVE
Category:Private Limited Company

L.H. EVANS (NEATH) LIMITED

OCEAN WAY,CARDIFF,CF24 5HH

Number:00723928
Status:ACTIVE
Category:Private Limited Company

MICHAEL BROTHERS ( U K ) LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:06803468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source