HYG TELEMATICS SOLUTIONS LIMITED

05901082
CENTENNIAL HOUSE BUILDING 4.5 FRIMLEY BUSINESS PARK SURREY GU16 7SG

Documents

Documents
Date Category Description Pages
11 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2022 officers Appointment of director (Mr Scott Allen Minder) 2 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 officers Termination of appointment of director (Kenneth Schilling) 1 Buy now
21 Sep 2022 accounts Annual Accounts 8 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 7 Buy now
08 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 9 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 7 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 8 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 5 Buy now
08 May 2017 officers Termination of appointment of director (Charles Abbot Bittenbender) 1 Buy now
04 Apr 2017 accounts Change Account Reference Date Company Previous Extended 3 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2016 resolution Resolution 3 Buy now
10 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
08 Aug 2016 change-of-name Certificate Change Of Name Company 3 Buy now
08 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
19 Jul 2016 change-of-name Change Of Name Notice 2 Buy now
26 Apr 2016 officers Appointment of director (Charles Bittenbender) 4 Buy now
26 Apr 2016 officers Appointment of director (Mr Mark Harold Trivett) 4 Buy now
26 Apr 2016 officers Appointment of director (Kenneth Schilling) 4 Buy now
26 Apr 2016 officers Termination of appointment of director (Peter Charles Whiffen) 2 Buy now
18 Feb 2016 accounts Annual Accounts 4 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
08 Apr 2014 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
31 Mar 2014 accounts Annual Accounts 10 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
08 Nov 2013 officers Change of particulars for director (Peter Charles Whiffen) 2 Buy now
01 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 6 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 accounts Annual Accounts 6 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 3 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jan 2010 annual-return Annual Return 3 Buy now
25 Sep 2009 accounts Annual Accounts 7 Buy now
26 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2009 accounts Annual Accounts 9 Buy now
25 Feb 2009 accounts Annual Accounts 7 Buy now
19 Feb 2009 officers Appointment terminated secretary phillippa myers 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
19 Sep 2008 officers Secretary appointed phillippa maria de oliveira myers 2 Buy now
14 Aug 2008 officers Appointment terminated secretary philippa myers 1 Buy now
15 Aug 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
16 Nov 2006 capital Ad 09/08/06--------- £ si 119@1=119 £ ic 1/120 2 Buy now
10 Nov 2006 officers New secretary appointed 2 Buy now
10 Nov 2006 officers New director appointed 2 Buy now
02 Nov 2006 officers Director resigned 1 Buy now
02 Nov 2006 officers Secretary resigned 1 Buy now
09 Aug 2006 incorporation Incorporation Company 17 Buy now