Advanced company searchLink opens in new window

HYBRID POWER LTD

Company number 10079587

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)
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