HEXAGON COMPUTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/01/2530 January 2025 Notification of Hexagon Document Solutions Ltd as a person with significant control on 2016-04-06

View Document

30/01/2530 January 2025 Change of details for Hexagon Document Solutions Ltd as a person with significant control on 2016-04-07

View Document

30/01/2530 January 2025 Cessation of Rashida Barnett as a person with significant control on 2016-04-06

View Document

30/01/2530 January 2025 Cessation of Steven John Barnett as a person with significant control on 2016-04-06

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/2127 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

03/03/213 March 2021 Registered office address changed from , Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England to Enterprise House Tenlons Road Nuneaton CV10 7HR on 2021-03-03

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM BERKELEY HOUSE BARNET ROAD LONDON COLNEY ST. ALBANS AL2 1BG ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN BARNETT

View Document

20/02/2020 February 2020 SECRETARY APPOINTED MRS RASHIDA BARNETT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM REDFERN HOUSE 105 ASHLEY ROAD ST. ALBANS AL1 5DG ENGLAND

View Document

01/04/191 April 2019 Registered office address changed from , Redfern House 105 Ashley Road, St. Albans, AL1 5DG, England to Enterprise House Tenlons Road Nuneaton CV10 7HR on 2019-04-01

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/09/1828 September 2018 Registered office address changed from , 5th Floor Hamilton House, Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Enterprise House Tenlons Road Nuneaton CV10 7HR on 2018-09-28

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 5TH FLOOR HAMILTON HOUSE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BARNETT / 20/06/2016

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM MIDSHIRES HOUSE MIDSHIRES BUSINESS PARK, SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL ENGLAND

View Document

02/08/132 August 2013 Registered office address changed from , Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL, England on 2013-08-02

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STRUDWICK

View Document

28/05/1228 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STRUDWICK

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 1ST FLOOR EASTGATE HOUSE 46 WEDGEWOOD STREET AYLESBURY BUCKINGHAMSHIRE HP19 7HL ENGLAND

View Document

27/04/1227 April 2012 Registered office address changed from , 1st Floor Eastgate House, 46 Wedgewood Street, Aylesbury, Buckinghamshire, HP19 7HL, England on 2012-04-27

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/09/1128 September 2011 Registered office address changed from , 9 Fenlock Court, Blenheim Office Park, Long Hanborough, Oxfordshire, OX29 8LN on 2011-09-28

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 9 FENLOCK COURT BLENHEIM OFFICE PARK LONG HANBOROUGH OXFORDSHIRE OX29 8LN

View Document

20/06/1120 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN BARNETT / 01/05/2010

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN CANN

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 9 FENLOCK COURT BLENHEIM OFFICE PARK LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8LN

View Document

05/08/025 August 2002

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0229 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0223 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/08/0118 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED LOCALTHEME LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/05/9625 May 1996

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 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