HYPERIAN LTD

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

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

View Accounts

19/12/2419 December 2024 Director's details changed for Heather Robertson on 2024-12-19

View Document

17/12/2417 December 2024 Termination of appointment of Jon Gavin Shell as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Michael Davis as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Heather Robertson as a director on 2024-12-09

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Michael Bruce Bidwell as a director on 2023-09-08

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Termination of appointment of Jeffrey Scott Meyers as a director on 2023-04-12

View Document

17/04/2317 April 2023 Appointment of Mr Philip James Carr as a director on 2023-04-12

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 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 Director's details changed for Mr Jon Gavin Shell on 2022-09-30

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Appointment of Mr Jeffrey Scott Meyers as a director on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for The Pimlico Plumbers Group Limited as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL on 2022-02-28

View Document

14/02/2214 February 2022 Change of details for The Pimlico Plumbers Group Public Limited Company as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

04/02/224 February 2022 Director's details changed for Mr Jon Gavin Shell on 2022-02-04

View Document

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

View Accounts

22/12/2122 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

29/09/2129 September 2021 Appointment of Mr Grayson Charles Brown as a director on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Sidney Charles Mullins as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Jon Gavin Shell as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Michael Bruce Bidwell as a director on 2021-09-20

View Document

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

View Accounts

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

View Accounts

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 26/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 14/01/2019

View Document

30/11/1830 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / THE PIMLICO PLUMBERS GROUP PUBLIC LIMITED COMPANY / 10/01/2018

View Document

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 23/08/2017

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 07/11/2016

View Document

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

View Accounts

08/04/168 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 29/01/2016

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 06/01/2016

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 34 ARLINGTON ROAD LONDON NW1 7HU

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/11/1530 November 2015 AUDITOR'S RESIGNATION

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA MULLINS

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 07/01/2015

View Document

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

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

View Accounts

13/04/1413 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 08/01/2014

View Document

13/04/1413 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY CHARLES MULLINS / 09/02/2011

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY CHARLES MULLINS / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MULLINS / 22/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY MULLINS / 22/02/2008

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

04/03/044 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 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