About

Registered Number: 04255826
Date of Incorporation: 19/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 8 Johnston Way, Maldon, Essex, CM9 6XZ

 

Hipoint Visual Ltd was registered on 19 July 2001, it has a status of "Active". We don't know the number of employees at the business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRETTON, Denis Norman 22 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STRETTON, Patricia Margarite Andree 22 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 July 2014
CERTNM - Change of name certificate 11 June 2014
CONNOT - N/A 11 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 12 April 2003
CERTNM - Change of name certificate 20 January 2003
363s - Annual Return 25 July 2002
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.