HYBRID MAIL 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
15/08/2515 August 2025 NewPurchase of own shares.

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

04/12/234 December 2023 Registered office address changed from Unit 1a, 17 Heron Road Belfast BT3 9LE Northern Ireland to Unit a1 17 Heron Road Belfast BT3 9LE on 2023-12-04

View Document

04/12/234 December 2023 Cessation of Pauline Courtney as a person with significant control on 2023-04-20

View Document

04/12/234 December 2023 Cessation of Colum Courtney as a person with significant control on 2023-04-23

View Document

04/12/234 December 2023 Notification of Janice Mcgowan as a person with significant control on 2023-04-20

View Document

04/12/234 December 2023 Notification of Malcolm Mcgowan as a person with significant control on 2023-03-20

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Jonathan Montgomery as a director on 2023-05-01

View Document

19/05/2319 May 2023 Appointment of Mr Malcolm Mcgowan as a secretary on 2023-04-20

View Document

19/05/2319 May 2023 Registered office address changed from 5 Drumbrughas Avenue Drumbugas North Lisnaskea Enniskillen BT92 0QQ to Unit 1a, 17 Heron Road Belfast BT3 9LE on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr Malcolm Mcgowan as a director on 2023-04-20

View Document

19/05/2319 May 2023 Appointment of Mrs Janice Mcgowan as a director on 2023-04-20

View Document

10/05/2310 May 2023 Termination of appointment of Pauline Courtney as a director on 2023-04-20

View Document

10/05/2310 May 2023 Termination of appointment of Ronald Thomas Lewis as a director on 2023-04-20

View Document

10/05/2310 May 2023 Termination of appointment of Colum Courtney as a director on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

21/07/2021 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE COURTNEY

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR COLUM COURTNEY / 04/08/2017

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

14/09/1514 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 91390

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM SITE 6 LISNASKEA BUSINESS COMPLEX DRUMBRUGHAS NORTH LISNASKEA CO. FERMANAGH BT92 0PE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED RONALD LEWIS

View Document

22/04/1422 April 2014 SECOND FILING FOR FORM SH01

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS PAULINE COURTNEY

View Document

01/04/141 April 2014 01/03/14 STATEMENT OF CAPITAL GBP 58889

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 53000

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM GROUND FLOOR 23 DARLING STREET ENNISKILLEN CO. FERMANAGH BT74 7DP UNITED KINGDOM

View Document

01/12/111 December 2011 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