HYSTAT SYSTEMS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2025-02-28

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

10/10/2410 October 2024 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

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/11/2329 November 2023 Full accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Termination of appointment of William Iredale as a director on 2023-07-03

View Document

11/07/2311 July 2023 Termination of appointment of Simon James Wadsworth as a secretary on 2023-07-03

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Statement of company's objects

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

22/11/2122 November 2021 Registration of charge 012449780019, created on 2021-11-19

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

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

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MR TIMOTHY PETER HAMMONDS

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/07/1911 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1911 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 50662.9

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

01/10/181 October 2018 05/09/18 STATEMENT OF CAPITAL GBP 50662.90

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/10/1615 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/10/1615 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

15/10/1615 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINS

View Document

09/08/169 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012449780018

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED DALE MASON

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES WADSWORTH / 01/02/2015

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012449780017

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBINS / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WADSWORTH / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAMON ANTHONY WADSWORTH / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IREDALE / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WATSON / 09/04/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBINS / 01/01/2014

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WADSWORTH / 29/11/2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR SIMON JAMES WADSWORTH

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/05/1120 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

11/04/1111 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WATSON / 28/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 SECRETARY APPOINTED MR SIMON JAMES WADSWORTH

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY RAMON WADSWORTH

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY SIMON WASDWORTH

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR DONALD LAW

View Document

03/07/093 July 2009 SECRETARY APPOINTED SIMON JAMES WASDWORTH

View Document

13/05/0913 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0610 April 2006 £ IC 143958/121327 23/11/05 £ SR [email protected]=22631

View Document

16/03/0616 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/02/01; CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/01

View Document

04/01/014 January 2001 £ IC 214299/185966 30/11/00 £ SR [email protected]=28333

View Document

04/01/014 January 2001 283334 ORD SHARES 30/11/00

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 £ IC 129167/71667 20/08/99 £ SR [email protected]=57500

View Document

26/10/9926 October 1999 PUR 575OOO SH 20/08/99

View Document

21/10/9921 October 1999 ADOPT MEM AND ARTS 20/08/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 £ IC 172500/129167 23/10/97 £ SR [email protected]=43333

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9410 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9425 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9317 February 1993 £ NC 207500/222500 09/02/93

View Document

17/02/9317 February 1993 150000 A SHARES FULLY P 09/02/93

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 29/02/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

01/06/901 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/907 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/907 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

18/11/8918 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 VARYING SHARE RIGHTS AND NAMES 27/09/89

View Document

24/10/8924 October 1989 NC INC ALREADY ADJUSTED

View Document

24/10/8924 October 1989 S-DIV

View Document

14/10/8914 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

12/11/8812 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/886 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

28/05/8728 May 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/08/8629 August 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 REGISTERED OFFICE CHANGED ON 29/08/86 FROM: ABBOTROYD COTTAGE GREETLAND ROAD BARKISLAND NR HALIFAX WEST YORKSHIRE

View Document

03/07/863 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

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