HEXAGONICS LIMITED

2 Knightswood, Bracknell, RG12 7ZS, Berkshire, England
StatusACTIVE
Company No.08600218
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

HEXAGONICS LIMITED is an active private limited company with number 08600218. It was incorporated 10 years, 10 months, 13 days ago, on 08 July 2013. The company address is 2 Knightswood, Bracknell, RG12 7ZS, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Old address: 55 Staines Road West Sunbury-on-Thames TW16 7AH England

Change date: 2019-04-08

New address: 2 Knightswood Bracknell Berkshire RG12 7ZS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-16

Officer name: Mrs Maria Papangelopoulou

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Papangelopoulou

Change date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

New address: 55 Staines Road West Sunbury-on-Thames TW16 7AH

Change date: 2018-05-02

Old address: 2 Clarendon Road Ashford Middlesex TW15 2QE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-24

Officer name: Maria Papangelopoulou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Papangelopoulou

Change date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

New address: 2 Clarendon Road Ashford Middlesex TW15 2QE

Old address: 13 Station Approach Ashford Middx TW15 2GH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&S HAIR LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:07975994
Status:ACTIVE
Category:Private Limited Company

EURO-FIN PARTNERS LTD

18 18 SANDRINGHAM WAY,NEWCASTLE UPON TYNE,NE20 9AE

Number:09081047
Status:ACTIVE
Category:Private Limited Company

HILL CLOSE FARM MANAGEMENT COMPANY LIMITED

FOSSEWAY A46 BUSINESS PARK NEWARK ROAD,LINCOLN,LN5 9EJ

Number:11699218
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HISTON PRODUCE CO LIMITED

UNIT 6 NORMAN WAY INDUSTRIAL,CAMBRIDGE,CB4 5QE

Number:03727910
Status:ACTIVE
Category:Private Limited Company

MYWEBHERO LTD

BURGUNDY COURT,CHELMSFORD,CM2 6JY

Number:10367929
Status:ACTIVE
Category:Private Limited Company

S C WRIGHT LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09042687
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