HYPER WAKE HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Previous accounting period extended from 2024-07-31 to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Change of details for Mrs Lynda Elizabeth Bradbury as a person with significant control on 2023-12-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-12-02 with updates

View Document

12/03/2412 March 2024 Change of details for Mr Kurt Andrew Bradbury as a person with significant control on 2023-12-01

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

06/01/246 January 2024 Certificate of change of name

View Document

07/12/237 December 2023 Notification of Kurt Andrew Bradbury as a person with significant control on 2023-11-25

View Document

07/12/237 December 2023 Change of details for Mrs Lynda Elizabeth Bradbury as a person with significant control on 2023-12-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 104 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1JJ ENGLAND

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 30 BARLOW WAY SANDBACH CHESHIRE CW11 1PB ENGLAND

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MS LYNDA ELIZABETH CLARKE / 14/06/2017

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 30 BARLOW WAY SANDBATCH CHESHIRE CW11 1PB ENGLAND

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MS LYNDA ELIZABETH CLARKE / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDA CLARKE / 14/06/2017

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDA CLARKE / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT ANDREW BRADBURY / 05/06/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 22 GAWSWORTH DRIVE SANDBACH CHESHIRE CW11 1DY ENGLAND

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA ELIZABETH CLARKE

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

03/02/173 February 2017 COMPANY NAME CHANGED A LIFESTYLE LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT ANDREW BRADBURY / 08/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDA CLARKE / 08/07/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 12/14 MACON COURT MACON WAY CREWE CHESHIRE CW1 6EA UNITED KINGDOM

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/10/147 October 2014 DIRECTOR APPOINTED MS LYNDA CLARKE

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR KURT ANDREW BRADBURY

View Document

01/10/141 October 2014 COMPANY NAME CHANGED RINKLAD LTD CERTIFICATE ISSUED ON 01/10/14

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

14/07/1414 July 2014 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