HYPSERV LIMITED

Bramhall House 14 Ack Lane East Bramhall House 14 Ack Lane East, Stockport, SK7 2BY, England
StatusACTIVE
Company No.09758121
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

HYPSERV LIMITED is an active private limited company with number 09758121. It was incorporated 8 years, 9 months, 17 days ago, on 02 September 2015. The company address is Bramhall House 14 Ack Lane East Bramhall House 14 Ack Lane East, Stockport, SK7 2BY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Old address: Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England

Change date: 2021-09-15

New address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change to a person with significant control without name date

Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-22

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-22

Psc name: Corre Holdings Sa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Gillian Beverley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Gillian Beverley

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Gillian Beverley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Old address: 61 Queen Square Bristol BS1 4JZ United Kingdom

Change date: 2017-10-12

New address: Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-05

Officer name: Gillian Beverley

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: Pelile Ndaba Church Fenton Road Ulleskelf North Yorkshire LS24 9DS England

Change date: 2016-06-23

New address: 61 Queen Square Bristol BS1 4JZ

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dermott Beverley

Change date: 2015-10-27

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY HIRE LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:00853702
Status:ACTIVE
Category:Private Limited Company

KATIE GRAY LIMITED

KINGSLAND HOUSE,TELFORD,TF3 3BD

Number:08572101
Status:ACTIVE
Category:Private Limited Company

KIEMAR LIMITED

55 CRAIGDALE ROAD,HORNCHURCH,RM11 1AH

Number:10791905
Status:ACTIVE
Category:Private Limited Company

MANOR FARM FLITTON MANAGEMENT LIMITED

THE OLD FORGE BROOK LANE,BEDFORD,MK45 5EJ

Number:04583494
Status:ACTIVE
Category:Private Limited Company

MITOBA COMPUTER SYSTEMS LIMITED

14 PEARMAIN LANE,IPSWICH,IP4 2GH

Number:10953700
Status:ACTIVE
Category:Private Limited Company

THE PARLEX GROUP OF EUROPEAN LAWYERS EEIG

CHEAPSIDE HOUSE,LONDON,EC2V 6BB

Number:GE000001
Status:LIQUIDATION
Category:Other company type

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