Advanced company searchLink opens in new window

HYPERION POWER SYSTEMS LIMITED

Company number 07950152

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
25 Jul 2016 AP03 Appointment of Ms Erica Dobson as a secretary on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Ian Angus White as a secretary on 25 July 2016
14 Jun 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 Jun 2016 AD01 Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB to Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET on 14 June 2016
01 Apr 2016 AA Micro company accounts made up to 31 December 2015
03 Mar 2016 CERTNM Company name changed business performance appraisal LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
27 Nov 2015 AA Micro company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 CH01 Director's details changed for Mr Graham Stuart Lucking on 1 February 2015
22 Apr 2015 CH03 Secretary's details changed for Mr Ian Angus White on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from 3Rd Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to Alpha House 100 Borough High Street London SE1 1LB on 4 February 2015
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
21 Dec 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
27 Nov 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 January 2013