HYPERDRIVE TECHNOLOGIES LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

10/02/2510 February 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Michael Salim Karim as a director on 2024-08-30

View Document

14/06/2414 June 2024 Appointment of Mr. Steven Mark Hornyak as a director on 2024-06-11

View Document

02/04/242 April 2024 Accounts for a small company made up to 2022-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Christopher Roy Pennison as a director on 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Termination of appointment of Ryan Jeffrey Morris as a director on 2023-10-08

View Document

19/05/2319 May 2023 Registered office address changed from Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA on 2023-05-19

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2021-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Mark Cox as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Roya Shakoori as a director on 2023-02-27

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/10/2122 October 2021 Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19

View Document

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

View Accounts

18/01/2118 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071409160005

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071409160003

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071409160004

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071409160006

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071409160007

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071409160008

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071409160008

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071409160007

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071409160006

View Document

05/01/175 January 2017 31/03/16 AUDITED ABRIDGED

View Document

08/11/168 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071409160005

View Document

18/04/1618 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071409160004

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071409160003

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 2U ADMIRAL BUSINESS PARK NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WG ENGLAND

View Document

21/05/1421 May 2014 Registered office address changed from , 2U Admiral Business Park, Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WG, England on 2014-05-21

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KING

View Document

09/04/139 April 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM BLUE GATES BLACK LANE BRANSGORE DORSET BH23 8EA ENGLAND

View Document

15/03/1215 March 2012 Registered office address changed from , Blue Gates Black Lane, Bransgore, Dorset, BH23 8EA, England on 2012-03-15

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IRISH / 15/09/2010

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH KING

View Document

02/03/112 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/01/1029 January 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