HYPERKLEAN LTD - History of Changes


DateDescription
2025-03-28 update statutory_documents 28/03/25 STATEMENT OF CAPITAL GBP 12.09
2024-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, WITH UPDATES
2024-11-07 update statutory_documents 08/10/24 STATEMENT OF CAPITAL GBP 15
2024-10-25 update statutory_documents PREVEXT FROM 31/01/2024 TO 31/03/2024
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/24, NO UPDATES
2023-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES
2022-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-07 delete address COMMUNICATIONS HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE13 7BA
2020-03-07 insert address 22E WEST CHIRTON NORTH INDUSTRIAL ESTATE NORTH SHIELDS ENGLAND NE29 8SF
2020-03-07 update reg_address_care_of HYPERKLEAN LTD => null
2020-03-07 update registered_address
2020-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM C/O HYPERKLEAN LTD COMMUNICATIONS HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE13 7BA
2020-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM UNIT 22E, OAK ROAD WEST CHIRTON NORTH INDUSTRIAL ESTATE NORTH SHIELDS NE29 8SF ENGLAND
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-03-11 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-02-10 update statutory_documents 13/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-03-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-09 update statutory_documents 13/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-21 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address COMMUNICATIONS HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE13 7BA
2014-03-07 insert address COMMUNICATIONS HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE13 7BA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-03-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-02-10 update statutory_documents 13/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-28 update statutory_documents 13/01/13 FULL LIST
2012-10-21 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 13/01/12 FULL LIST
2012-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SCOTT / 23/02/2012
2012-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS LEE WELLS / 23/02/2012
2012-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CURTIS LEE WELLS / 23/02/2012
2012-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 2 THE WILLOWS SEATON BURN NEWCASTLE NE13 6BN
2011-07-11 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 13/01/11 FULL LIST
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 13/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SCOTT / 01/10/2009
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS LEE WELLS / 01/10/2009
2009-11-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents DIRECTOR APPOINTED MR CURTIS LEE WELLS
2009-02-09 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-21 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-20 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents DIRECTOR RESIGNED
2005-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-11 update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents NEW SECRETARY APPOINTED
2004-01-15 update statutory_documents DIRECTOR RESIGNED
2004-01-15 update statutory_documents SECRETARY RESIGNED
2004-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION