- Company Overview for HYBRID TECHNICAL SERVICES LIMITED (05523782)
- Filing history for HYBRID TECHNICAL SERVICES LIMITED (05523782)
- People for HYBRID TECHNICAL SERVICES LIMITED (05523782)
- Charges for HYBRID TECHNICAL SERVICES LIMITED (05523782)
- More for HYBRID TECHNICAL SERVICES LIMITED (05523782)
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) |
---|---|---|---|
21 Sep 2021 | PSC04 | Change of details for Mr John Burns as a person with significant control on 21 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from Unit 3 Heysham Road. Aintree. Liverpool Heysham Road Bootle Merseyside L30 6UR to Unit 3 Heysham Road Bootle Merseyside L30 6UR on 21 September 2021 | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
16 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
02 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Kenneth Woods on 2 August 2005 | |
14 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Sian Elizabeth Helsby as a person with significant control on 1 July 2016 | |
11 Aug 2017 | PSC07 | Cessation of Sean Philip Dadson as a person with significant control on 24 August 2016 | |
20 Apr 2017 | MR01 | Registration of charge 055237820002, created on 19 April 2017 | |
03 Nov 2016 | RP04CS01 | Second filing of Confirmation Statement dated 01/08/2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 |
Confirmation statement made on 1 August 2016 with updates
|
|
26 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr John Burns on 1 January 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Unit 3 Heysham Road Aintree Liverpool L30 6UP to Unit 3 Heysham Road. Aintree. Liverpool Heysham Road Bootle Merseyside L30 6UR on 26 August 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |