HYPERION ADJUSTERS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 ADOPT ARTICLES 27/07/2017

View Document

21/08/1721 August 2017 CESSATION OF SHAUN COYNE AS A PSC

View Document

21/08/1721 August 2017 SECRETARY APPOINTED STEPHEN ANTHONY MAER

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED CHRISTOPHER DAVID HALL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED GREGORY LAKER

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY KAY DANIELS

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ILLSLEY

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 76/77 WATLING STREET LONDON EC4M 9BJ

View Document

21/08/1721 August 2017 CESSATION OF JOHN MARTINEAU KINDER AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF ROBERTS JOHN CAMPBELL AS A PSC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUESTGATES LIMITED

View Document

08/08/178 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2017

View Document

02/08/172 August 2017 STATEMENT BY DIRECTORS

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTS JOHN CAMPBELL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTINEAU KINDER

View Document

02/08/172 August 2017 SOLVENCY STATEMENT DATED 21/07/17

View Document

02/08/172 August 2017 REDUCE ISSUED CAPITAL 21/07/2017

View Document

02/08/172 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 620

View Document

02/08/172 August 2017 SUB-DIVISION 21/07/17

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KAY DANIELS / 27/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR PETER KEVIN ILLSLEY

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR CYRIL FLAJSNER

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 SECRETARY APPOINTED MS KAY DANIELS

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY NEIL HENRY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 620

View Document

15/10/1215 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1210 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 COMPANY NAME CHANGED HYPERION CLAIM SPECIALISTS LIMITED CERTIFICATE ISSUED ON 08/03/12

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPBELL / 06/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN COYNE / 06/06/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0811 March 2008 S252 DISP LAYING ACC 21/02/2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/09/0720 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/09/0720 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 DOCUMENTS 24/08/07

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 64 QUEEN STREET LONDON EC4R 1AD

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED HYPERION ADJUSTERS LIMITED CERTIFICATE ISSUED ON 12/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 £ IC 830/660 02/09/04 £ SR 170@1=170

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 20 WEBBS ROAD LONDON SW11 1XJ

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 10-11 GREAT RUSSELL STREET LONDON WC1B 3NH

View Document

03/04/033 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED HYPERION ENTERTAINMENT FINANCE & RISK LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 18-20 WEBBS ROAD LONDON SW11 1XJ

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED TRESSILIAN LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 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