HYG TELEMATICS SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

22/11/2222 November 2022 Appointment of Mr Scott Allen Minder as a director on 2022-10-31

View Document

21/11/2221 November 2022 Termination of appointment of Kenneth Schilling as a director on 2022-11-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BITTENBENDER

View Document

04/04/174 April 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O CARRINGTON ACCOUNTANCY BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED HYG TELEMETRICS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

10/08/1610 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/168 August 2016 COMPANY NAME CHANGED SPEEDSHIELD LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

08/08/168 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1619 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MARK HAROLD TRIVETT

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WHIFFEN

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED CHARLES BITTENBENDER

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED KENNETH SCHILLING

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O CARRINGTON ACCOUNTANCY 107 CHEAPSIDE LONDON EC2V 6DN

View Document

05/01/155 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES WHIFFEN / 08/11/2013

View Document

01/11/131 November 2013 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/02/1321 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM HILLBROW HOUSE, HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

18/01/1018 January 2010 Annual return made up to 9 August 2009 with full list of shareholders

View Document

25/09/0925 September 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY PHILLIPPA MYERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED PHILLIPPA MARIA DE OLIVEIRA MYERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY PHILIPPA MYERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 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