PSC05 |
Change to a person with significant control 2023-10-09
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-02-06
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-06
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-15
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-17
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-17
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-17
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-08-31 (was 2020-12-31).
filed on: 12th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-04-03
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-03
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-03
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-11-01
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-11-01) of a secretary
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-11-01
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-01
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor, Saddlers House Gutter Lane London EC2V 6BR. Change occurred on 2019-11-07. Company's previous address: 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-04
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-01-09
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-04
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 10th, May 2017
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2017-04-20) of a secretary
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN. Change occurred on 2016-09-23. Company's previous address: Riverside View Thornes Lane Wakefield WF1 5QW.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-04
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-04
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-03: 100.00 GBP
capital
|
|
CERTNM |
Company name changed hexonet LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(12 pages)
|