- Company Overview for HYBRID POWER LTD (10079587)
- Filing history for HYBRID POWER LTD (10079587)
- People for HYBRID POWER LTD (10079587)
- More for HYBRID POWER LTD (10079587)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
30 Aug 2024 | TM01 | Termination of appointment of Nighat Amjad as a director on 1 July 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
15 Apr 2021 | AP01 | Appointment of Mrs Nighat Amjad as a director on 1 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to 77 Fields New Road Chadderton Oldham OL9 8BT on 5 June 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
17 Apr 2020 | PSC07 | Cessation of Muhammad Saqlain Tabassum as a person with significant control on 1 April 2020 | |
17 Apr 2020 | PSC01 | Notification of Muhammad Amjad as a person with significant control on 1 April 2020 | |
17 Apr 2020 | TM01 | Termination of appointment of Muhammad Saqlain Tabassum as a director on 1 April 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Muhammad Amjad as a director on 1 April 2020 | |
25 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Nov 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
10 Nov 2019 | RT01 | Administrative restoration application | |
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 3 January 2018 |