HYPERSOFTWARE LIMITED

Company Documents

DateDescription
04/02/154 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAY / 01/11/2013

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID JONES / 01/09/2013

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
43 PRIORY CHASE
PONTEFRACT
WEST YORKSHIRE
UNITED KINGDOM
WF8 1TJ

View Document

03/04/143 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

21/05/1321 May 2013 ADOPT ARTICLES 10/05/2013

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information