HIBRID SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-07-31 |
20/06/2520 June 2025 | Satisfaction of charge 111640690001 in full |
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
05/12/245 December 2024 | Change of details for Rsgd (Lancaster) Limited as a person with significant control on 2024-09-03 |
03/09/243 September 2024 | Registered office address changed from Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH England to Unit 47 Basepoint Centre Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Mr Vipul Sharma on 2024-09-01 |
10/08/2410 August 2024 | Director's details changed for Mr Vipul Sharma on 2024-08-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
16/11/2316 November 2023 | Director's details changed for Mr Vipul Sharma on 2023-09-23 |
23/09/2323 September 2023 | Registered office address changed from Eagle House Eagle Way Northfleet Gravesend DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 2023-09-23 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/07/232 July 2023 | Total exemption full accounts made up to 2022-07-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-21 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-21 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/09/1924 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 302 KINGSWAY MANCHESTER M19 1PS UNITED KINGDOM |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR AZRA TANWEER |
01/02/191 February 2019 | DIRECTOR APPOINTED MS KIRAN KUMAR PODDILA |
01/02/191 February 2019 | DIRECTOR APPOINTED MR ZUBAIR ALI |
01/02/191 February 2019 | DIRECTOR APPOINTED MR MUHAMMAD REHAN AHSAN |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/12/1814 December 2018 | DIRECTOR APPOINTED MRS AZRA TANWEER |
22/01/1822 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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