HIPEFFICIENT SURVEYS LTD

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/02/1627 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/02/158 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 4 HIGHGATE COURT NORTH GROVE ROAD HAWKHURST CRANBROOK KENT TN18 4AP ENGLAND

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 2 FORD VILLAS, HIGHGATE HILL HAWKHURST CRANBROOK KENT TN18 4LD ENGLAND

View Document

31/03/1231 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM 4 WANDLE MILL MILL STREET IDEN GREEN CRANBROOK KENT TN17 4HL

View Document

26/04/1126 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

25/04/1125 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CADOGAN

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY CADOGAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY CADOGAN / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN NICHOLAS WYNNE GOODMAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLAS WYNNE GOODMAN / 01/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 9 ROETHORNE GARDENS TENTERDEN KENT TN30 6RU

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA WILLIAMS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DAVID HENRY CADOGAN

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 10 ANTONIUS COURT ASHFORD TN23 3PJ

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company