HI-PORT SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Richard Grant Needham on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Richard Grant Needham on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mr Richard Grant Needham as a person with significant control on 2025-09-10

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Appointment of Mr John Morton as a director on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT NEEDHAM / 21/05/2010

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY GEORGE BLAND

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: DATA HOUSE 41 MONTSERRAT ROAD LEE ON THE SOLENT HAMPSHIRE PO13 9LT

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: FISCAL HOUSE 2 HAVANT ROAD EMSWORTH HAMPSHIRE PO10 7JE

View Document

22/04/9322 April 1993 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: FISCAL HOUSE 40,HIGH STREET EMSWORTH HAMPSHIRE PO10 7AW

View Document

17/01/9117 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/901 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED MONEYCLEVER LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/09/9018 September 1990 ALTER MEM AND ARTS 02/07/90

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 21/05/90

View Document

21/05/9021 May 1990 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