HYBRID ACCESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Malcolm Fallen as a director on 2025-04-24

View Document

03/03/253 March 2025 Registration of charge 048613560004, created on 2025-02-28

View Document

03/03/253 March 2025 Registration of charge 048613560005, created on 2025-02-28

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

05/08/245 August 2024 Termination of appointment of Jonathan Russell Nowell as a director on 2024-07-29

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

01/12/231 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Change of details for Mr Paul Andrew Evans as a person with significant control on 2023-01-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BURNE

View Document

30/01/1330 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER RADLEY / 03/09/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 03/09/2012

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM ORCHARD HOUSE SUITE A + B 31-37 ST HELENS STREET IPSWICH SUFFOLK IP4 2JL

View Document

13/06/1213 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 SECRETARY APPOINTED TIMOTHY MICHAEL BURNE

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MAREK GUMIENNY

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COCHRANE

View Document

13/01/1213 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1120 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 08/08/10 FULL LIST AMEND

View Document

04/04/114 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR JOHN MARK YEOMANS

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDRIC ACKLAND SNOW / 27/04/2010

View Document

22/09/1022 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY BALLAMS NOMINEES

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COCHRANE / 02/07/2007

View Document

16/10/0916 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 16/02/2007

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM SUITE 1 MITRE HOUSE 4 BOND STREET IPSWICH SUFFOLK IP4 1JE

View Document

15/10/0815 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 08/08/07; CHANGE OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/01/076 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/076 January 2007 S-DIV 05/12/06

View Document

13/12/0613 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/069 November 2006 S-DIV 18/10/06

View Document

09/11/069 November 2006 SUBDIVIDE ISS SHARES 12/10/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED OFF THE SHELF SOFTWARE LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

18/03/0518 March 2005 S-DIV 14/02/05

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 OFFICES 12-13 NORFOLK HOUSE WILLIAMSPORT WAY NEW LION BARN ESTATE NEEDHAM MARKET, IPSWICH IP6 8RW

View Document

07/09/047 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: G OFFICE CHANGED 11/08/03 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 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