HYBRID PLANNING & DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Miss Claire Louise Day as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

16/07/2516 July 2025 NewDirector's details changed for Miss Claire Louise Day on 2025-07-16

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108618550001

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

04/05/184 May 2018 ADOPT ARTICLES 27/04/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 13 HIGH STREET LINCOLN LN4 1NB UNITED KINGDOM

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS DANIELLE ST PIERRE

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE ST PIERRE

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE DAY / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/07/1712 July 2017 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