HYPEROS ONECLICK LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Order of court to wind up

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/01/1617 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUKELEY RITCHIE / 01/03/2014

View Document

16/02/1516 February 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

01/04/121 April 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/04/121 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUKELEY RITCHIE / 01/04/2012

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STUKELEY RITCHIE / 15/10/2009

View Document

07/10/097 October 2009 Annual return made up to 12 November 2008 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY MOORE

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 COMPANY NAME CHANGED ANGELSURF LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0224 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED FAX DIRECTORY ENQUIRIES LIMITED CERTIFICATE ISSUED ON 13/11/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 12/11/99; CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE,, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 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