About

Registered Number: 05224815
Date of Incorporation: 07/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 99 Station Road, Liss, Hampshire, GU33 7AQ

 

Hexius Ltd was setup in 2004, it's status is listed as "Active". Larner, Charlotte Emily Isobel, Larner, Emma Catherine Elizabeth, Larner, Lucy Amelia Kate, Larner, Paul John are the current directors of Hexius Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARNER, Charlotte Emily Isobel 01 April 2018 - 1
LARNER, Emma Catherine Elizabeth 01 April 2018 - 1
LARNER, Lucy Amelia Kate 22 March 2016 - 1
LARNER, Paul John 07 September 2004 - 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 10 August 2020
SH08 - Notice of name or other designation of class of shares 10 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 09 September 2018
RESOLUTIONS - N/A 13 August 2018
AA - Annual Accounts 05 May 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 14 September 2013
CH03 - Change of particulars for secretary 14 September 2013
CH01 - Change of particulars for director 14 September 2013
AD01 - Change of registered office address 14 September 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 01 October 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 22 June 2006
225 - Change of Accounting Reference Date 22 June 2006
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.