About

Registered Number: 08692868
Date of Incorporation: 17/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: P M & G, CHARTERED ACCOUNTANTS, Mainwood Farm, Kneesall, Newark, NG22 0AH,

 

Established in 2013, Hyperion Energy Solutions Ltd have registered office in Newark, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINEN, Leonard John 17 September 2013 09 March 2016 1
MAUER, Volker 04 December 2013 04 December 2013 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
PSC04 - N/A 09 December 2019
AA - Annual Accounts 09 July 2019
CH01 - Change of particulars for director 18 March 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 December 2017
RESOLUTIONS - N/A 06 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2017
SH19 - Statement of capital 06 September 2017
CAP-SS - N/A 06 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 19 August 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 05 December 2014
AA01 - Change of accounting reference date 09 July 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 31 December 2013
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
SH01 - Return of Allotment of shares 04 December 2013
NEWINC - New incorporation documents 17 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.