HYPERFOIL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to Unit 2, Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ on 2025-02-13

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/12/2329 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/12/2130 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

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1928 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON HINSON

View Document

14/02/1914 February 2019 CESSATION OF MICHELLE BAXTER AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAXTER

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JASON HINSON

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

21/06/1721 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS MICHELLE BAXTER

View Document

30/07/1430 July 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART TAYLOR

View Document

29/07/1429 July 2014 FIRST GAZETTE

View Document

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

View Accounts

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

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

View Accounts

28/08/1228 August 2012 DIRECTOR APPOINTED MR STEWART TAYLOR

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOE ALEXANDER

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information