HYPA ACTIVE LTD

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Statement of affairs

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Registered office address changed from 12 Blackthorn Close Lutterworth LE17 4UX to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2025-04-28

View Document

10/03/2510 March 2025 Termination of appointment of Nicholas Symonds as a secretary on 2025-03-02

View Document

10/03/2510 March 2025 Termination of appointment of Nicholas Ian Symonds as a director on 2025-03-02

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Cessation of Hayley Dawn Townsend as a person with significant control on 2024-03-31

View Document

12/12/2412 December 2024 Change of details for Mrs Hanna Louise Spencer as a person with significant control on 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Cessation of Victoria Charlotte Moisey as a person with significant control on 2024-03-04

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

29/02/2429 February 2024 Change of details for Miss Hayley Dawn Symonds as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Notification of Hayley Dawn Symonds as a person with significant control on 2023-02-06

View Document

17/02/2317 February 2023 Notification of Victoria Charlotte Moisey as a person with significant control on 2023-02-06

View Document

14/02/2314 February 2023 Notification of Hanna Louise Spencer as a person with significant control on 2023-02-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Cessation of Nicholas Ian Symonds as a person with significant control on 2023-02-06

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Cessation of Donna Symonds as a person with significant control on 2022-10-24

View Document

12/12/2212 December 2022 Termination of appointment of Donna Symonds as a director on 2022-10-24

View Document

28/10/2228 October 2022 Appointment of Mrs Hanna Louise Spencer as a director on 2022-10-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 31/03/18 STATEMENT OF CAPITAL GBP 18700

View Document

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

View Accounts

29/03/1829 March 2018 SAIL ADDRESS CHANGED FROM: C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDERMAN

View Document

08/12/158 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR STEPHEN ALDERMAN

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SNODIN

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE SNODIN

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/04/1212 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NICK SYMONDS / 12/05/2010

View Document

19/04/1119 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/04/1119 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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