HYBRID MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Mr David Gilbert Oxlade as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewChange of details for Ms Caren Jane Toogood as a person with significant control on 2025-08-27

View Document

26/08/2526 August 2025 NewChange of details for Mr David Gilbert Oxlade as a person with significant control on 2025-08-26

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/05/2214 May 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MS CAREN JANE TOOGOD / 13/11/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MS CAREN JANE TOOGOOD

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR ELLIOT GEORGE OXLADE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILBERT OXLADE / 11/11/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Registered office address changed from , C/O Field & Co Llp, Central Chambers 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, United Kingdom on 2011-11-15

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA UNITED KINGDOM

View Document

24/01/1124 January 2011 Registered office address changed from , Ground Floor 1212 London Road, Leigh on Sea, Essex, SS9 2UA, United Kingdom on 2011-01-24

View Document

10/11/1010 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information