HYBRID TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-08-06

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

21/04/2321 April 2023 Registration of charge 055237820004, created on 2023-04-18

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Registration of charge 055237820003, created on 2023-02-28

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Change of share class name or designation

View Document

11/11/2211 November 2022 Sub-division of shares on 2022-10-17

View Document

11/11/2211 November 2022 Resolutions

View Document

10/11/2210 November 2022 Change of details for Mr John Burns as a person with significant control on 2022-10-21

View Document

10/11/2210 November 2022 Particulars of variation of rights attached to shares

View Document

10/11/2210 November 2022 Notification of Park Holdco Limited as a person with significant control on 2022-10-21

View Document

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

View Accounts

21/02/2221 February 2022 Cessation of Sian Elizabeth Helsby as a person with significant control on 2022-01-01

View Document

21/02/2221 February 2022 Appointment of Mrs Sophie Gilmore as a director on 2022-02-08

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Change of details for Mr John Burns as a person with significant control on 2021-09-21

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WOODS / 02/08/2005

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN ELIZABETH HELSBY

View Document

11/08/1711 August 2017 CESSATION OF SEAN PHILIP DADSON AS A PSC

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055237820002

View Document

03/11/163 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURNS / 01/01/2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM UNIT 3 HEYSHAM ROAD AINTREE LIVERPOOL L30 6UP

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS SIAN ELIZABETH HELSBY

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN DADSON

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/10/103 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WOODS / 01/08/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURNS / 17/06/2010

View Document

21/10/0921 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY SEAN DADSON

View Document

05/06/085 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

05/04/065 April 2006 COMPANY NAME CHANGED HYBRID TECHNICAL SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 05/04/06

View Document

01/08/051 August 2005 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