HYPERLOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
23/04/2523 April 2025 | Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA to 3 Diamond Way Stone Business Park Stone Staffordshire ST15 0SD on 2025-04-23 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-25 with updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-02-28 |
04/04/244 April 2024 | Appointment of Mr Abdel Kerim Baccari as a director on 2024-04-03 |
04/04/244 April 2024 | Termination of appointment of Antony Leyland Johnson as a director on 2024-04-03 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
03/01/243 January 2024 | Memorandum and Articles of Association |
14/12/2314 December 2023 | Current accounting period extended from 2023-10-31 to 2024-02-28 |
11/12/2311 December 2023 | Registration of charge 092687130001, created on 2023-12-07 |
08/12/238 December 2023 | Termination of appointment of Peter James Plant as a director on 2023-12-08 |
08/12/238 December 2023 | Appointment of Uk Farmcare Limited as a director on 2023-12-07 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
25/07/2325 July 2023 | Termination of appointment of James Gerard Allcock as a director on 2023-07-25 |
25/07/2325 July 2023 | Cessation of James Gerard Allcock as a person with significant control on 2020-02-14 |
25/07/2325 July 2023 | Cessation of Peter James Plant as a person with significant control on 2020-02-14 |
25/07/2325 July 2023 | Cessation of Anthony Leyland Johnson as a person with significant control on 2020-02-14 |
25/07/2325 July 2023 | Notification of Uk Farmcare Limited as a person with significant control on 2020-02-14 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GERARD ALLCOCK |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
04/03/204 March 2020 | CESSATION OF CHRISTOPHER DAMIAN WATSON AS A PSC |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | DIRECTOR APPOINTED MR JAMES GERARD ALLCOCK |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEYLAND JOHNSON |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PLANT |
26/10/1726 October 2017 | CESSATION OF COPPERSALT LIMITED AS A PSC |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WATSON |
26/10/1726 October 2017 | DIRECTOR APPOINTED MR PETER JAMES PLANT |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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