HYBRID ELECTRICAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

14/10/2214 October 2022 Cessation of Philip Mccabe as a person with significant control on 2022-10-13

View Document

14/10/2214 October 2022 Notification of Hybrid Solutions Group Limited as a person with significant control on 2022-10-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/03/2230 March 2022 Appointment of Mr Jake Flint as a director on 2022-03-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM C/O WHITE AND COMPANY BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCORMACK

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MCCABE / 22/11/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MCCABE / 01/11/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCCABE / 01/11/2018

View Document

28/12/1828 December 2018 CESSATION OF CHRISTOPHER STEPHEN MCCORMACK AS A PSC

View Document

28/12/1828 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1828 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 1

View Document

28/12/1828 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCCORMACK / 01/09/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCCABE / 01/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 2 AGECROFT NETWORK CENTRE LAMPLIGHT WAY AGECROFT COMMERCE PARK SWINTON SALFORD SWINTON M27 8UJ

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM C/O GORT & MARCH 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF

View Document

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/07/1524 July 2015 ADOPT ARTICLES 01/04/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 261 MONTON ROAD ECCLES MANCHESTER M30 9LF UNITED KINGDOM

View Document

27/09/1327 September 2013 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