HYPERLOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

23/04/2523 April 2025 Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA to 3 Diamond Way Stone Business Park Stone Staffordshire ST15 0SD on 2025-04-23

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/04/244 April 2024 Appointment of Mr Abdel Kerim Baccari as a director on 2024-04-03

View Document

04/04/244 April 2024 Termination of appointment of Antony Leyland Johnson as a director on 2024-04-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Current accounting period extended from 2023-10-31 to 2024-02-28

View Document

11/12/2311 December 2023 Registration of charge 092687130001, created on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Peter James Plant as a director on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Uk Farmcare Limited as a director on 2023-12-07

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Termination of appointment of James Gerard Allcock as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of James Gerard Allcock as a person with significant control on 2020-02-14

View Document

25/07/2325 July 2023 Cessation of Peter James Plant as a person with significant control on 2020-02-14

View Document

25/07/2325 July 2023 Cessation of Anthony Leyland Johnson as a person with significant control on 2020-02-14

View Document

25/07/2325 July 2023 Notification of Uk Farmcare Limited as a person with significant control on 2020-02-14

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GERARD ALLCOCK

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

04/03/204 March 2020 CESSATION OF CHRISTOPHER DAMIAN WATSON AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 DIRECTOR APPOINTED MR JAMES GERARD ALLCOCK

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEYLAND JOHNSON

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PLANT

View Document

26/10/1726 October 2017 CESSATION OF COPPERSALT LIMITED AS A PSC

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WATSON

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR PETER JAMES PLANT

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1417 October 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