- Company Overview for HYPERDRIVE LUBRICANTS LIMITED (06819266)
- Filing history for HYPERDRIVE LUBRICANTS LIMITED (06819266)
- People for HYPERDRIVE LUBRICANTS LIMITED (06819266)
- Charges for HYPERDRIVE LUBRICANTS LIMITED (06819266)
- More for HYPERDRIVE LUBRICANTS LIMITED (06819266)
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) |
---|---|---|---|
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from 47 Heming Road Redditch Worcestershire B98 0EA England to 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 1 April 2019 | |
07 Jan 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
17 Dec 2018 | PSC02 | Notification of Certas Energy Uk Limited as a person with significant control on 30 November 2018 | |
17 Dec 2018 | PSC07 | Cessation of Ian David Appleton as a person with significant control on 30 November 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Steven Michael Taylor as a director on 30 November 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Daniel Stephen Paul Little as a director on 30 November 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Ian David Appleton as a director on 30 November 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Lynne Carol Appleton as a director on 30 November 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Paul Christopher Hebblethwaite as a director on 30 November 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Paul Christopher Hebblethwaite as a secretary on 30 November 2018 | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | SH08 | Change of share class name or designation | |
09 Oct 2018 | PSC07 | Cessation of Kerax Limited as a person with significant control on 27 September 2018 | |
01 Oct 2018 | MR01 | Registration of charge 068192660002, created on 27 September 2018 | |
24 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2018 | AD01 | Registered office address changed from Moorland Gate House Cowling Brow Chorley Lancashire PR6 9DR to 47 Heming Road Redditch Worcestershire B98 0EA on 31 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Lee Burgess as a director on 26 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Paul Christopher Hebblethwaite as a director on 26 July 2018 | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates |