Advanced company searchLink opens in new window

HY-PRO INTERNATIONAL LIMITED

Company number 02724532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AD01 Registered office address changed from Hy-Pro House Centrus Park Arenson Way Dunstable LU5 5BN to Unit 3 Thorn Road Houghton Regis Dunstable LU5 6TZ on 20 March 2024
01 Dec 2023 MR01 Registration of charge 027245320015, created on 29 November 2023
23 Nov 2023 AP01 Appointment of Mr Bhavik Shah as a director on 23 November 2023
13 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Ian Robin Pearce as a director on 1 March 2023
11 Apr 2023 AP01 Appointment of Mr Ian Robin Pearce as a director on 1 March 2023
10 Oct 2022 TM01 Termination of appointment of Muthukrishna Ravindra Rajah as a director on 30 September 2022
10 Oct 2022 AP01 Appointment of Mrs Diya Chatterjee as a director on 1 October 2022
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
16 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
12 Oct 2020 AP01 Appointment of Mr Chirag Rohitbhai Shah as a director on 7 October 2020
16 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
03 Dec 2019 PSC08 Notification of a person with significant control statement
03 Dec 2019 PSC07 Cessation of Vistra Trustees (Mauritius) Limited as a person with significant control on 29 January 2018
03 Dec 2019 PSC07 Cessation of Euroblue Investments Ltd as a person with significant control on 6 April 2016
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
25 Jul 2019 TM02 Termination of appointment of Muthukrishna Ravindra Rajah as a secretary on 25 July 2019
03 Jul 2019 PSC02 Notification of Vistra Trustees (Mauritius) Limited as a person with significant control on 29 January 2018
03 Jul 2019 PSC07 Cessation of Pareshkumar Shah as a person with significant control on 29 January 2018
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017