HYPERGILITY LTD

Company Documents

DateDescription
02/05/252 May 2025 Change of details for Mrs Andrea Teresa Sonia Preston as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Director's details changed for Mr Mark Colin Preston on 2025-05-01

View Document

02/05/252 May 2025 Change of details for Mr Mark Colin Preston as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Registered office address changed from Westmead House Westmead Farnborough GU14 7LP England to 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mrs Andrea Teresa Sonia Preston on 2025-05-01

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-04-30

View Document

18/07/2418 July 2024 Change of details for Mrs Andrea Teresa Sonia Preston as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mrs Andrea Teresa Sonia Preston on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Mark Colin Preston on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Mark Preston as a person with significant control on 2024-07-18

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/04/2427 April 2024 Amended micro company accounts made up to 2023-04-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Change of share class name or designation

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/11/222 November 2022 Registered office address changed from The Long Barn Cobham Park Road Downside Cobham KT11 3NE England to Westmead House Westmead Farnborough GU14 7LP on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mrs Andrea Teresa Sonia Preston as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Mark Preston as a person with significant control on 2022-11-02

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from The Old Blacksmiths Cottage Beacon Hill Road Ewshot Farnham GU10 5BZ United Kingdom to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 2022-02-23

View Document

20/12/2120 December 2021 Change of details for Mrs Andrea Theresa Sonia Preston as a person with significant control on 2021-12-20

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK COLIN PRESTON / 16/04/2020

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA THERESA SONIA PRESTON / 26/02/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 21 FAIRHOLME GARDENS FARNHAM SURREY GU9 8JB

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA THERESA SONIA PRESTON / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK PRESTON / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA THERESA SONIA PRESTON / 26/02/2018

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA THERESA SONIA PRESTON / 08/06/2016

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/09/1419 September 2014 DIRECTOR APPOINTED MRS ANDREA THERESA SONIA PRESTON

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA PRESTON

View Document

23/04/1423 April 2014 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