Advanced company searchLink opens in new window

HYPERION EXECUTIVE SEARCH LIMITED

Company number 09109299

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)
23 Oct 2023 CH01 Director's details changed for Mr David Hunt on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Ross Michael Hoare on 23 October 2023
23 Oct 2023 AP01 Appointment of Mr Stephen Robinson as a director on 23 October 2023
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
27 Sep 2022 PSC07 Cessation of David Hunt as a person with significant control on 26 September 2022
27 Sep 2022 PSC02 Notification of Hyperion Cleantech Group Ltd as a person with significant control on 26 September 2022
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
05 Oct 2020 TM01 Termination of appointment of Jonathan James Rose as a director on 2 October 2020
03 Sep 2020 AP01 Appointment of Mr Jonathan James Rose as a director on 1 September 2020
06 Jul 2020 TM01 Termination of appointment of Martin Robert Allman as a director on 6 July 2020
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
26 Jun 2020 AP01 Appointment of Mr Martin Robert Allman as a director on 26 June 2020
09 Jan 2020 AA Micro company accounts made up to 31 July 2019
01 Oct 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
18 Apr 2019 CH01 Director's details changed for Mr Ross Michael Hoare on 18 April 2019
01 Apr 2019 AD01 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Liverpool Innovation Park Edge Lane Liverpool L7 9NJ on 1 April 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
19 Oct 2018 PSC04 Change of details for Mr David Hunt as a person with significant control on 19 January 2018
19 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates