HYBRID CONTROLS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Change of details for Mr Paul Geoffrey Cooke as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Director's details changed for Mr Paul Geoffrey Cooke on 2023-12-01

View Document

05/12/235 December 2023 Director's details changed for Mr Adam Joseph Wildbure on 2023-12-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

22/02/2122 February 2021 COMPANY NAME CHANGED HYBRID CONTROL SOLUTIONS LTD CERTIFICATE ISSUED ON 22/02/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 1 LINGFIELD ROAD LEEDS LS17 6DE ENGLAND

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOFFREY COOKE

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY COOKE / 01/12/2020

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR PAUL GEOFFREY COOKE

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM JOSEPH WILDBURE / 01/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / JOHN STEVEN COULTISH / 01/11/2020

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOSEPH WILDBURE

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR ADAM JOSEPH WILDBURE

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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