Advanced company searchLink opens in new window

HYBRID TECHNICAL SERVICES LIMITED

Company number 05523782

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Oct 2024 SH08 Change of share class name or designation
05 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
21 Apr 2023 MR01 Registration of charge 055237820004, created on 18 April 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2023 MR01 Registration of charge 055237820003, created on 28 February 2023
11 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of shares a ordinary shares of £0.01 and b ordinary shares of £0.01 each 21/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2022 SH02 Sub-division of shares on 17 October 2022
11 Nov 2022 SH08 Change of share class name or designation
11 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 3 ordinary shares of £1.00 each into 300 ordinary shares of 0.1P each 17/10/2022
10 Nov 2022 SH10 Particulars of variation of rights attached to shares
10 Nov 2022 PSC02 Notification of Park Holdco Limited as a person with significant control on 21 October 2022
10 Nov 2022 PSC04 Change of details for Mr John Burns as a person with significant control on 21 October 2022
08 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Jul 2022 TM01 Termination of appointment of Kenneth Arthur Woods as a director on 20 July 2022
28 Jul 2022 TM01 Termination of appointment of Sian Elizabeth Helsby as a director on 22 July 2022
28 Jul 2022 PSC07 Cessation of Kenneth Woods as a person with significant control on 1 July 2022
21 Feb 2022 AP01 Appointment of Mrs Sophie Gilmore as a director on 8 February 2022
21 Feb 2022 PSC07 Cessation of Sian Elizabeth Helsby as a person with significant control on 1 January 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 PSC04 Change of details for Mr John Burns as a person with significant control on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mr John Burns on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mr John Burns on 21 September 2021