Advanced company searchLink opens in new window

HYBRID ENTERPRISES LIMITED

Company number 03314941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2016 CH01 Director's details changed for Mr. Michael Anthony Stringer on 19 September 2015
06 Mar 2016 AD02 Register inspection address has been changed from High Croft Mills Town Street Guiseley Leeds West Yorkshire LS20 9DT United Kingdom to Unit 19 Riverside Business Park Station Road Earls Colne Colchester CO6 2ER
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Oct 2015 AD01 Registered office address changed from 63 Town Street Guiseley Leeds West Yorkshire LS20 9DT to 16 Vicarage Meadow Halstead Essex CO9 2JL on 28 October 2015
21 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 CH01 Director's details changed for Michael Anthony Stringer on 24 February 2010
25 Feb 2010 AD02 Register inspection address has been changed
14 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2009 363a Return made up to 07/02/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Mar 2008 363a Return made up to 07/02/08; full list of members
18 Sep 2007 AA Total exemption small company accounts made up to 28 February 2007
14 Mar 2007 363a Return made up to 07/02/07; full list of members