Advanced company searchLink opens in new window

HYPERDRIVE LUBRICANTS LIMITED

Company number 06819266

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,500,100
18 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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