BPP HYPERION TRAINING LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 0.53250

View Document

09/09/159 September 2015 STATEMENT BY DIRECTORS

View Document

09/09/159 September 2015 SOLVENCY STATEMENT DATED 25/08/15

View Document

09/09/159 September 2015 REDUCE ISSUED CAPITAL 25/08/2015

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/08/137 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR WILLIAM ETCHELL

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS

View Document

08/06/118 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/06/109 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROSS-ROBERTS / 01/10/2009

View Document

07/08/097 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/12/0029 December 2000 AUDITOR'S RESIGNATION

View Document

29/12/0029 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/12/00

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED
HYPERION TRAINING LIMITED
CERTIFICATE ISSUED ON 21/07/00

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 LETTER OF SET-OFF 10/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 BONUS PAYMENTS 31/01/00

View Document

07/02/007 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/007 February 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/00

View Document

28/01/0028 January 2000 AUDITOR'S RESIGNATION

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM:
165 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 AUDITOR'S RESIGNATION

View Document

25/11/9925 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM:
8TH FLOOR ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4HP

View Document

06/07/996 July 1999 RETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS

View Document

09/06/999 June 1999 AUDITOR'S RESIGNATION

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/10/9813 October 1998 VARYING SHARE RIGHTS AND NAMES 30/06/98

View Document

13/10/9813 October 1998 ADOPT MEM AND ARTS 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/10/9626 October 1996 ALTER MEM AND ARTS 11/07/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/03/9527 March 1995 SUB DIVISION 06/03/95

View Document

27/03/9527 March 1995 ￯﾿ᄑ NC 50000/99000
06/03/95

View Document

27/03/9527 March 1995 S-DIV
06/03/95

View Document

27/03/9527 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/95

View Document

27/03/9527 March 1995 CAPITALISATION 06/03/95

View Document

16/08/9416 August 1994 ADOPT MEM AND ARTS 20/08/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94

View Document

21/01/9421 January 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

09/09/939 September 1993 NC INC ALREADY ADJUSTED 20/08/93

View Document

09/09/939 September 1993 ￯﾿ᄑ NC 1000/50000
20/08/93

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 COMPANY NAME CHANGED
DERIVATIVE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 02/09/93

View Document

01/09/931 September 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/09/93

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 SECRETARY RESIGNED

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM:
13 ALVERSTONE ROAD
WEMBLEY PARK
MIDDLESEX
HA9 9SD

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

16/06/8916 June 1989 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