HYBRID COOLING SYSTEMS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 Application to strike the company off the register

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR MELVYN JOHNSON

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH UNITED KINGDOM

View Document

28/01/1328 January 2013 CURREXT FROM 30/04/2013 TO 31/08/2013

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MARK RICHARD WESTWOOD

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MELVYN STEWART JOHNSON

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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