HYPERION SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
14/09/2514 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

09/12/229 December 2022 Cessation of Eric Bruno Christian Razzoli as a person with significant control on 2022-11-10

View Document

09/12/229 December 2022 Notification of Stephane Bruno Joseph Pelletier as a person with significant control on 2022-11-10

View Document

09/12/229 December 2022 Termination of appointment of Eric Bruno Christian Razzoli as a director on 2022-11-10

View Document

09/12/229 December 2022 Appointment of Mr Stephane Bruno Joseph Pelletier as a director on 2022-11-10

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC BRUNO CHRISTIAN RAZZOLI

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR ERIC BRUNO CHRISTIAN RAZZOLI

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR ARIANE CORTAY

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 CESSATION OF ARIANE CORTAY AS A PSC

View Document

13/09/2013 September 2020 COMPANY NAME CHANGED SHADOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/09/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MS ARIANE CORTAY

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIANE CORTAY

View Document

11/09/2011 September 2020 CESSATION OF STEPHANE PELLETIER AS A PSC

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANE PELLETIER

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF REGIS VALOIS AS A PSC

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information