HIVE INTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Sub-division of shares on 2014-06-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
08/01/248 January 2024 | Director's details changed for Mr John Anthony Mclevy on 2024-01-08 |
08/01/248 January 2024 | Director's details changed for Mr Robert James Horton on 2024-01-08 |
08/01/248 January 2024 | Director's details changed for Mr Jonathan Vernon Joseph Mitchell on 2024-01-08 |
08/01/248 January 2024 | Director's details changed for Mr John Anthony Mclevy on 2024-01-08 |
08/01/248 January 2024 | Change of details for Mr Robert James Horton as a person with significant control on 2024-01-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/12/2331 December 2023 | Termination of appointment of Christopher John Underhill as a director on 2023-06-07 |
22/09/2322 September 2023 | Satisfaction of charge 071179250001 in full |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
06/01/236 January 2023 | Director's details changed for Mr John Anthony Mclevy on 2023-01-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 071179250001 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM UNIT 3 THE COURTYARD, WOODLANDS BRADLEY STOKE BRISTOL BS32 4NQ |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/02/1816 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/03/171 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/01/1630 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/08/1517 August 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/08/156 August 2015 | 17/06/15 STATEMENT OF CAPITAL GBP 170 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ |
19/06/1519 June 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
03/02/153 February 2015 | SUB-DIVISION 30/06/14 |
03/02/153 February 2015 | Sub-division of shares on 2014-06-30 |
03/02/153 February 2015 | ADOPT ARTICLES 30/06/2014 |
28/01/1528 January 2015 | 30/06/14 STATEMENT OF CAPITAL GBP 170 |
28/01/1528 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
28/01/1528 January 2015 | 02/07/14 STATEMENT OF CAPITAL GBP 170 |
28/01/1528 January 2015 | 30/06/14 STATEMENT OF CAPITAL GBP 170 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/08/145 August 2014 | DIRECTOR APPOINTED MR JOHN ANTHONY MCLEVY |
22/07/1422 July 2014 | DIRECTOR APPOINTED MR JONOTHON BUTTERS |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN UNDERHILL |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VERNON JOSEPH MITCHELL / 01/01/2013 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HORTON / 01/01/2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VERNON JOSEPH MITCHELL / 04/08/2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 136 NORTH ROAD ST. ANDREWS BRISTOL BS6 5AL UNITED KINGDOM |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HORTON / 04/08/2011 |
18/02/1118 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
06/01/106 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIVE INTELLIGENCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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