HYBRID COMPUTER 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
20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM
38 ARIZONA CRESCENT
GREAT SANKEY
WARRINGTON
WA5 8DA

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR KRISHAN JAGLAN

View Document

02/04/122 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MISS KAVITA CHOUDHARY

View Document

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

View Accounts

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY KRISHAN JAGLAN

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MRS KAVITA CHOUDHARY

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR NARESH KUMAR

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 30 PRINTWORKS 533 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7QH UNITED KINGDOM

View Document

29/06/1129 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR NARESH KUMAR

View Document

16/12/1016 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 5 GARDEN QUAYS PITWINES CLOSE POOLE DORSET BH15 1ES UNITED KINGDOM

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM FLAT 7 8 SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7QH ENGLAND

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR JAGLAN / 01/10/2009

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR JAGLAN / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 23 BOVENEY CLOSE SLOUGH SL1 9BH UNITED KINGDOM

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS KRISHAN JAAGLAN

View Document

03/03/093 March 2009 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