About

Registered Number: 03007521
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 24 Park Road South, Havant, Hampshire, PO9 1HB

 

Founded in 1995, Hys (Holdings) Ltd have registered office in Havant, it has a status of "Active". We do not know the number of employees at this business. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YETMAN, Timothy John 16 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 27 May 2015
RESOLUTIONS - N/A 27 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR01 - N/A 02 February 2015
MR01 - N/A 24 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 22 January 2015
AD01 - Change of registered office address 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
MR01 - N/A 22 January 2015
RESOLUTIONS - N/A 16 January 2015
RESOLUTIONS - N/A 16 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2015
SH19 - Statement of capital 16 January 2015
CAP-SS - N/A 16 January 2015
SH01 - Return of Allotment of shares 16 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 15 August 2014
AUD - Auditor's letter of resignation 07 May 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 22 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AUD - Auditor's letter of resignation 25 July 2011
AP01 - Appointment of director 07 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 January 2009
353 - Register of members 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 14 March 2006
363s - Annual Return 03 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2005
363s - Annual Return 21 November 2005
RESOLUTIONS - N/A 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
225 - Change of Accounting Reference Date 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 07 November 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 29 April 2003
RESOLUTIONS - N/A 13 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2003
363s - Annual Return 30 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2002
169 - Return by a company purchasing its own shares 17 August 2002
RESOLUTIONS - N/A 16 August 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 July 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 July 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 02 February 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 30 January 2000
AA - Annual Accounts 18 January 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 04 March 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 17 February 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 29 February 1996
363s - Annual Return 15 February 1996
288 - N/A 21 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
MEM/ARTS - N/A 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
123 - Notice of increase in nominal capital 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
123 - Notice of increase in nominal capital 05 April 1995
CERTNM - Change of name certificate 04 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1995
395 - Particulars of a mortgage or charge 25 March 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 13 February 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2015 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

Legal mortgage 25 February 2011 Fully Satisfied

N/A

Legal mortgage 25 February 2011 Fully Satisfied

N/A

Debenture 25 February 2011 Fully Satisfied

N/A

Legal charge 17 March 1995 Fully Satisfied

N/A

Legal charge 17 March 1995 Fully Satisfied

N/A

Debenture 17 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.