HYPERION TRAVEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

18/01/2318 January 2023 Change of details for Mrs Helen Norman as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from 59a Old Sarum Airfield Salisbury Wiltshire SP4 6DZ to 5 School Close Tuddenham Bury St. Edmunds IP28 6FB on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr John Eric Norman on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr John Eric Norman on 2023-01-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CESSATION OF AURORA TOURISM INVESTMENTS LTD AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SMART

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LAMBOURN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NORMAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/03/1424 March 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

24/03/1424 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS JANE MARGARET SMART

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS STEPHANIE ANN LAMBOURN

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDON BURT

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE DUNCAN

View Document

07/10/137 October 2013 SECRETARY APPOINTED MR JOHN ERIC NORMAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM PRIMARY HOUSE 59A OLD SARUM AIRFIELD SALISBURY WILTSHIRE SP4 6DZ UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON OLIVER ANTROBUS BURT / 19/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JOAN DUNCAN / 01/03/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM PRIMARY HOUSE C/O ELLIS BYRNE NIJMWEGEN 59 OLD SARUM AIRFIELD, SALISBURY WILTSHIRE SP4 6DZ

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN NORMAN

View Document

07/04/087 April 2008 SECRETARY APPOINTED MRS KATHERINE JOAN DUNCAN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR GILLES CRISTINI

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: PRIMARY HOUSE C/O ELLIS BYRNE NIJMWEGEN 59 OLD SARUM AIRFIELD, SALISBURY WILTSHIRE SP4 6DZ

View Document

29/03/0629 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 4 THE POUND CHOLSEY WALLINGFORD OXON OX10 9NS

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 154 HORTON HALL ROAD WIMBLEDON LONDON SW19 3PZ

View Document

20/08/9620 August 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 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