HYPERION ENERGY LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
C/O EC3\LEGAL LLP
150 MINORIES
LONDON
EC3N 1LS
ENGLAND

View Document

08/04/148 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
9 ST CLARE STREET
LONDON
EC3N 1LQ

View Document

10/05/1310 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/04/1118 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/05/1026 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2006

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/03/0613 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 20/02/04; NO CHANGE OF MEMBERS

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM:
HOLLAND HOUSE
1-4 BURY STREET
LONDON
EC3A 5HE

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/03/0310 March 2003 RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM:
4TH FLOOR
19/21 GREAT TOWER STREET
LONDON
EC3R 5AQ

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED
HYPERION ENERGY CONSULTANTS LIMI
TED
CERTIFICATE ISSUED ON 19/04/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM:
KNOLLYS HOUSE
11 BYWARD STREET
LONDON
EC3R 5EN

View Document

15/02/9915 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

29/07/9729 July 1997 EXEMPTION FROM APPOINTING AUDITORS 24/07/97

View Document

16/04/9716 April 1997 ADOPT MEM AND ARTS 09/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED
INLAW ONE HUNDRED AND THREE LIMI
TED
CERTIFICATE ISSUED ON 17/05/96

View Document

16/05/9616 May 1996 NC INC ALREADY ADJUSTED 08/05/96

View Document

16/05/9616 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

16/05/9616 May 1996 ￯﾿ᄑ NC 100/100000
08/05/96

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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