HYPER ENERGY SOLUTION LTD

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE

View Document

27/09/1927 September 2019 CESSATION OF MIHALY VADAS AS A PSC

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORBERT CSABA BUKI

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MIHALY VADAS

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 39 WITHYPITTS TURNERS HILL CRAWLEY WEST SUSSEX RH10 4PJ

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED LAYTON & FARLEY LTD CERTIFICATE ISSUED ON 15/03/17

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHALY VADAS / 08/03/2017

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR NORBERT CSABA BÜKI

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHALY VADAS / 20/05/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 288 BISHOPSGATE LONDON EC2M 4QP

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

05/03/155 March 2015 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR TAMAS LOCHMAN

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 760000

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY FIONNA BOWIE MACDONALD

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIHALY VADAS / 01/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAMAS LOCHMAN / 01/04/2013

View Document

28/04/1328 April 2013 SECRETARY APPOINTED MISS FIONNA HELEN BOWIE MACDONALD

View Document

28/04/1328 April 2013 APPOINTMENT TERMINATED, DIRECTOR FIONNA BOWIE MACDONALD

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONNA HELEN BOWIE MACDONALD / 24/04/2013

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MISS FIONNA HELEN BOWIE MACDONALD

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

21/11/1221 November 2012 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