HYPERION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

30/01/2530 January 2025 Termination of appointment of Olivier Thielemans as a director on 2024-12-20

View Document

30/01/2530 January 2025 Appointment of Mr Raphael Guilley as a director on 2024-12-18

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

28/08/2428 August 2024 Resolutions

View Document

27/08/2427 August 2024 Termination of appointment of Gary Munro as a director on 2024-08-21

View Document

23/08/2423 August 2024 Termination of appointment of Stuart John Fiske as a director on 2024-08-21

View Document

23/08/2423 August 2024 Termination of appointment of Tim Allen as a director on 2024-08-21

View Document

23/08/2423 August 2024 Termination of appointment of David Gerald William Birch as a director on 2024-08-21

View Document

23/08/2423 August 2024 Cessation of Stuart John Fiske as a person with significant control on 2024-08-21

View Document

23/08/2423 August 2024 Appointment of Mr Olivier Thielemans as a director on 2024-08-21

View Document

23/08/2423 August 2024 Appointment of Mr Lionel Jean Daniel Grosclaude as a director on 2024-08-21

View Document

23/08/2423 August 2024 Termination of appointment of Stuart John Fiske as a secretary on 2024-08-21

View Document

23/08/2423 August 2024 Termination of appointment of Christopher Horswell as a director on 2024-08-21

View Document

23/08/2423 August 2024 Termination of appointment of Howard Hall as a director on 2024-08-21

View Document

23/08/2423 August 2024 Termination of appointment of Michael John Dick as a director on 2024-08-21

View Document

23/08/2423 August 2024 Notification of Fime Services Uk Limited as a person with significant control on 2024-08-21

View Document

23/08/2423 August 2024 Cessation of Neil Mcevoy as a person with significant control on 2024-08-21

View Document

15/08/2415 August 2024 Satisfaction of charge 1 in full

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2024-03-31

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/08/2311 August 2023 Termination of appointment of Claire Maslen as a director on 2023-08-11

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

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

View Accounts

03/11/213 November 2021 Appointment of Mr Howard Hall as a director on 2021-10-01

View Document

03/11/213 November 2021 Appointment of Mr Gary Munro as a director on 2021-10-01

View Document

02/11/212 November 2021 Appointment of Claire Maslen as a director on 2021-10-01

View Document

02/11/212 November 2021 Appointment of Mr Tim Allen as a director on 2021-10-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

09/07/219 July 2021 Accounts for a small company 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 05/07/19 STATEMENT OF CAPITAL GBP 80378

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR GLORIA BENSON

View Document

10/04/1910 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 78128

View Document

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

View Accounts

11/10/1811 October 2018 ADOPT ARTICLES 06/09/2018

View Document

23/08/1823 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

09/07/189 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CESSATION OF DAVID GERALD WILLIAM BIRCH AS A PSC

View Document

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

View Accounts

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR STEPHEN MICHAEL PANNIFER

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR CHRIS HORSWELL

View Document

23/07/1523 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 77847

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 77549

View Document

24/03/1424 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 77083

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 SECTION 519

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN FISKE / 01/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD WILLIAM BIRCH / 01/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA ANN BENSON / 01/08/2012

View Document

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN FISKE / 01/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCEVOY / 01/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DICK / 01/08/2012

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 14/03/11 STATEMENT OF CAPITAL GBP 76074

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA ANN BENSON / 11/07/2010

View Document

05/10/105 October 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/11/99

View Document

03/04/003 April 2000 £ IC 75000/73470 15/11/99 £ SR 1530@1=1530

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 11/07/99; CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 141 LONDON ROAD CAMBERLEY SURREY GU15 3JY

View Document

17/07/9517 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 £ NC 12000/100000 01/03

View Document

16/03/9416 March 1994 NC INC ALREADY ADJUSTED 01/03/94

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/09/8918 September 1989 ALTER MEM AND ARTS 170889

View Document

25/07/8925 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/01/871 January 1987

View Document

06/12/856 December 1985

View Document

06/12/856 December 1985

View Document

04/12/854 December 1985

View Document

04/12/854 December 1985

View Document

03/12/853 December 1985

View Document

03/12/853 December 1985

View Document


More Company Information
Recently Viewed
  • 3P BI SOLUTIONS LTD


  • 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