HYBRID BI SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR RAJNISH KAUSHAL

View Document

24/08/2024 August 2020 CESSATION OF RAJNISH KAUSHAL AS A PSC

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KAUSHAL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

17/10/1917 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/10/187 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR RAJESH KAUSHAL

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM WATERHOUSE BUSINESS CENTER SUITE 613 , WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE UNITED KINGDOM

View Document

05/09/175 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR DHARMINDER MOUDGIL

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM SUITE 52 THE MILLHOUSE WINDMILL PLACE BUSINESS CENTRE 2-4 WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

16/07/1516 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR RAJNISH KAUSHAL

View Document

03/01/153 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN SURI

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR DHARMINDER MOUDGIL

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 102 QUEENSBERRY PLACE MANOR PARK LONDON E12 6UW

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

22/04/1122 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SURI / 21/04/2011

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, SECRETARY VINIE ARORA

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 75 BULLSTRODE ROAD HOUNSLOW MIDDLESEX TW3 3AN UNITED KINGDOM

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

17/11/0917 November 2009 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