HYPERDRIVE LUBRICANTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Steven Michael Taylor as a director on 2024-10-18

View Document

03/09/243 September 2024 Full accounts made up to 2024-06-20

View Document

12/06/2412 June 2024 Current accounting period shortened from 2024-06-30 to 2024-06-20

View Document

11/06/2411 June 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

30/04/2430 April 2024 Termination of appointment of Stephen John Mayo as a director on 2024-04-30

View Document

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Satisfaction of charge 068192660002 in full

View Document

18/07/2318 July 2023 Director's details changed for Mr Daniel Stephen Paul Little on 2023-07-17

View Document

18/07/2318 July 2023 Director's details changed for Mr Steven Michael Taylor on 2023-07-17

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Declan Doorly as a director on 2023-03-30

View Document

11/04/2311 April 2023 Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30

View Document

11/04/2311 April 2023 Appointment of Mr Stephen Casey as a director on 2023-03-30

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

06/10/216 October 2021 Full accounts made up to 2021-03-31

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 47 HEMING ROAD REDDITCH WORCESTERSHIRE B98 0EA ENGLAND

View Document

07/01/197 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE APPLETON

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HEBBLETHWAITE

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HEBBLETHWAITE

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN APPLETON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR STEVEN MICHAEL TAYLOR

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR DANIEL STEPHEN PAUL LITTLE

View Document

17/12/1817 December 2018 CESSATION OF IAN DAVID APPLETON AS A PSC

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERTAS ENERGY UK LIMITED

View Document

02/11/182 November 2018 ADOPT ARTICLES 01/10/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 1500100

View Document

18/10/1818 October 2018 ADOPT ARTICLES 01/10/2018

View Document

09/10/189 October 2018 CESSATION OF KERAX LIMITED AS A PSC

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068192660002

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM MOORLAND GATE HOUSE COWLING BROW CHORLEY LANCASHIRE PR6 9DR

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR LEE BURGESS

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER HEBBLETHWAITE

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 COMPANY NAME CHANGED EURO OILS LTD CERTIFICATE ISSUED ON 24/11/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BURGESS

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BURGESS / 31/12/2013

View Document

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 AUDITOR'S RESIGNATION

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR PAUL CHRISTOPHER HEBBLETHWAITE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STRETTLE

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 ARTICLES OF ASSOCIATION

View Document

08/01/128 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MRS LYNNE CAROL APPLETON

View Document

25/07/1125 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BURGESS / 01/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR APPOINTED EURO OILS LTD

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR LEE BURGESS

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR EURO OILS LTD

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company