HEXAGON POSITIONING INTELLIGENCE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/06/2328 June 2023 Appointment of Mr Richard Michael Turner as a director on 2023-06-27

View Document

28/06/2328 June 2023 Termination of appointment of David Anthony Mills as a director on 2023-06-27

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM KT11 1AN

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MILLS / 02/07/2019

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 SECRETARY APPOINTED HELEN ELIZABETH PEALL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BELKIC

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY SALLY HUTCHINSON

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED DAVID ANTHONY MILLS

View Document

04/09/144 September 2014 01/06/14 STATEMENT OF CAPITAL GBP 3

View Document

25/06/1425 June 2014 PREVSHO FROM 31/10/2014 TO 31/12/2013

View Document

12/05/1412 May 2014 SECRETARY APPOINTED SALLY HUTCHINSON

View Document

16/04/1416 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED HEXAGON POSITIONING LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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