HIVE INTELLIGENCE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Sub-division of shares on 2014-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr John Anthony Mclevy on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Robert James Horton on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Jonathan Vernon Joseph Mitchell on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr John Anthony Mclevy on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mr Robert James Horton as a person with significant control on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Termination of appointment of Christopher John Underhill as a director on 2023-06-07

View Document

22/09/2322 September 2023 Satisfaction of charge 071179250001 in full

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Registered office address changed from Bradbrooke House Woodlands Bradley Stoke Bristol BS32 4QH England to 1st Floor 25 King Street Bristol BS1 4PB on 2023-04-26

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr John Anthony Mclevy on 2023-01-06

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 071179250001

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

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

View Accounts

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM UNIT 3 THE COURTYARD, WOODLANDS BRADLEY STOKE BRISTOL BS32 4NQ

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Accounts

01/03/171 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/01/1630 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/156 August 2015 17/06/15 STATEMENT OF CAPITAL GBP 170

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ

View Document

19/06/1519 June 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

03/02/153 February 2015 SUB-DIVISION 30/06/14

View Document

03/02/153 February 2015 Sub-division of shares on 2014-06-30

View Document

03/02/153 February 2015 ADOPT ARTICLES 30/06/2014

View Document

28/01/1528 January 2015 30/06/14 STATEMENT OF CAPITAL GBP 170

View Document

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 02/07/14 STATEMENT OF CAPITAL GBP 170

View Document

28/01/1528 January 2015 30/06/14 STATEMENT OF CAPITAL GBP 170

View Document

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

View Accounts

05/08/145 August 2014 DIRECTOR APPOINTED MR JOHN ANTHONY MCLEVY

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR JONOTHON BUTTERS

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN UNDERHILL

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VERNON JOSEPH MITCHELL / 01/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HORTON / 01/01/2013

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VERNON JOSEPH MITCHELL / 04/08/2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 136 NORTH ROAD ST. ANDREWS BRISTOL BS6 5AL UNITED KINGDOM

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HORTON / 04/08/2011

View Document

18/02/1118 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/01/106 January 2010 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