Advanced company searchLink opens in new window

HYPEROS ONECLICK LIMITED

Company number 03464500

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)
21 Nov 2023 COCOMP Order of court to wind up
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 12 November 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 12 November 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 CS01 Confirmation statement made on 12 November 2017 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Feb 2015 CH01 Director's details changed for Mr Gordon Stukeley Ritchie on 1 March 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013