HEXIOSEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

17/10/2417 October 2024 Change of details for Mr Robert John Stemp as a person with significant control on 2022-05-23

View Document

17/10/2417 October 2024 Change of details for Mr David Edward Griffiths as a person with significant control on 2022-05-23

View Document

24/09/2424 September 2024 Certificate of change of name

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

08/04/228 April 2022 Memorandum and Articles of Association

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR DAVID EDWARD GRIFFITHS

View Document

16/04/1916 April 2019 CESSATION OF CHRISTOPHER FRANCIS JOHN DUNNING-WALTON AS A PSC

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN STEMP

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD HAROLD GRIFFITHS

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MASON

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED INFOSEC CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/19

View Document

08/04/198 April 2019 01/03/19 TREASURY CAPITAL GBP 0

View Document

02/04/192 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 RETURN OF PURCHASE OF OWN SHARES 14/02/19 TREASURY CAPITAL GBP 334

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNNING-WALTON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR INFOSEC PEOPLE LTD

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 1002

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR STEVEN BOYD MASON

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CLOVER

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/11/189 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 1002.00

View Document

06/09/186 September 2018 PREVSHO FROM 28/02/2019 TO 31/03/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE CLOVER / 09/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCI JOHN DUNNING-WALTON / 16/03/2018

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JAMES GEORGE CLOVER

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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