HYPERNUMBERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-16 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

05/07/215 July 2021 Director's details changed for Mr Gordon Guthrie on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/16, NO UPDATES

View Document

27/12/1827 December 2018 Annual return made up to 29 November 2015 with full list of shareholders

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GUTHRIE / 29/11/2015

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON GUTHRIE

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 135 HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7EJ

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

02/03/152 March 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

15/01/1415 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 DISS40 (DISS40(SOAD))

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1329 November 2013 FIRST GAZETTE

View Document

11/02/1311 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHS SECRETARIES LIMITED / 01/12/2010

View Document

10/01/1310 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/02/1217 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/03/1115 March 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 29/11/09 NO CHANGES

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/05/0914 May 2009 SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY HE/VLG SECRETARIES LIMITED

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 NC INC ALREADY ADJUSTED 19/03/09

View Document

26/03/0926 March 2009 GBP NC 5000/7000 19/03/2009

View Document

26/03/0926 March 2009 SHARE OPTION SCHEME 19/03/2009

View Document

29/11/0729 November 2007 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