HIBRID SOLUTIONS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/06/2520 June 2025 Satisfaction of charge 111640690001 in full

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

05/12/245 December 2024 Change of details for Rsgd (Lancaster) Limited as a person with significant control on 2024-09-03

View Document

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

View Document

03/09/243 September 2024 Director's details changed for Mr Vipul Sharma on 2024-09-01

View Document

10/08/2410 August 2024 Director's details changed for Mr Vipul Sharma on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Vipul Sharma on 2023-09-23

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/07/232 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 302 KINGSWAY MANCHESTER M19 1PS UNITED KINGDOM

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR AZRA TANWEER

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS KIRAN KUMAR PODDILA

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ZUBAIR ALI

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MUHAMMAD REHAN AHSAN

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MRS AZRA TANWEER

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MIND ACTIVE LTD


  • 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