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)
04 Oct 2013 AP01 Appointment of Mrs Sian Elizabeth Helsby as a director
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Dec 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 TM01 Termination of appointment of Sean Dadson as a director
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Oct 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Kenneth Woods on 1 August 2010
17 Jun 2010 CH01 Director's details changed for John Burns on 17 June 2010
21 Oct 2009 AR01 Annual return made up to 1 August 2009 with full list of shareholders
11 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Aug 2008 363a Return made up to 01/08/08; full list of members
27 Aug 2008 288b Appointment terminated secretary sean dadson
05 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
05 Jun 2008 AA Total exemption full accounts made up to 31 March 2007
18 Dec 2007 225 Accounting reference date shortened from 30/09/07 to 31/03/07
30 Oct 2007 363a Return made up to 01/08/07; full list of members
11 Aug 2006 363s Return made up to 01/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/08/06
  • 363(353) ‐ Location of register of members address changed
01 Aug 2006 395 Particulars of mortgage/charge
27 Jul 2006 288a New director appointed
05 May 2006 225 Accounting reference date extended from 31/03/07 to 30/09/07
20 Apr 2006 AA Accounts made up to 31 March 2006
06 Apr 2006 225 Accounting reference date shortened from 31/08/06 to 31/03/06