HEXAGON DOCUMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM BERKELEY HOUSE BARNET ROAD LONDON COLNEY ST. ALBANS AL2 1BG ENGLAND

View Document

03/03/213 March 2021 Registered office address changed from , Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG, England to Enterprise House Tenlons Road Nuneaton CV10 7HR on 2021-03-03

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 SECRETARY APPOINTED MRS RASHIDA BARNETT

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN BARNETT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM REDFERN HOUSE 105 ASHLEY ROAD ST ALBANS AL1 5GD ENGLAND

View Document

01/04/191 April 2019 Registered office address changed from , Redfern House 105 Ashley Road, St Albans, AL1 5GD, England to Enterprise House Tenlons Road Nuneaton CV10 7HR on 2019-04-01

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/09/1828 September 2018 Registered office address changed from , 5th Floor Hamilton House, 111 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Enterprise House Tenlons Road Nuneaton CV10 7HR on 2018-09-28

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 5TH FLOOR HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM MIDSHIRES HOUSE MIDSHIRES BUSINESS PARK, SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL ENGLAND

View Document

02/08/132 August 2013 Registered office address changed from , Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL, England on 2013-08-02

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STRUDWICK

View Document

27/04/1227 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Registered office address changed from , Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL, England on 2012-04-27

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 1ST FLOOR EASTGATE HOUSE 46 WEDGEWOOD STREET AYLESBURY BUCKINGHAMSHIRE HP19 7HL ENGLAND

View Document

27/04/1227 April 2012 Registered office address changed from , 1st Floor Eastgate House, 46 Wedgewood Street, Aylesbury, Buckinghamshire, HP19 7HL, England on 2012-04-27

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM MIDSHIRES HOUSE MIDSHIRES BUSINESS PARK, SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL ENGLAND

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/09/1128 September 2011 Registered office address changed from , 9 Fenlock Court, Blenheim Office Park, Long Hanboroug, Oxfordshire, OX29 8LN on 2011-09-28

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 9 FENLOCK COURT BLENHEIM OFFICE PARK LONG HANBOROUG OXFORDSHIRE OX29 8LN

View Document

14/05/1114 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN STRUDWICK / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BARNETT / 01/03/2010

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/0925 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0918 August 2009 COMPANY NAME CHANGED COLLABORATIVE GROUPWARE TECHNOLOGIES (CGT) LTD. CERTIFICATE ISSUED ON 20/08/09

View Document

25/03/0925 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN TOOGOOD

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN CANN

View Document

28/02/0828 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/04/041 April 2004 AUDITOR'S RESIGNATION

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: MIDSUMMER COURT 314 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 366 SILBURY COURT SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

07/12/017 December 2001

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NC INC ALREADY ADJUSTED 31/05/00

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/07/0013 July 2000 ADOPT ARTICLES 31/05/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 05/05/98

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 366 SILBURY COURT SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

30/09/9730 September 1997 COMPANY NAME CHANGED SECRAN LIMITED CERTIFICATE ISSUED ON 01/10/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 05/03/94; CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 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