HYBRID PERFORMANCE TRAINING LTD

Unit 6 Aston Business Park Unit 6 Aston Business Park, Peterborough, PE2 7BX
StatusACTIVE
Company No.08041285
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

HYBRID PERFORMANCE TRAINING LTD is an active private limited company with number 08041285. It was incorporated 12 years, 1 month, 23 days ago, on 23 April 2012. The company address is Unit 6 Aston Business Park Unit 6 Aston Business Park, Peterborough, PE2 7BX.



Company Fillings

Capital name of class of shares

Date: 14 Jun 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2023

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Daly

Change date: 2018-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Daly

Change date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-05

Psc name: Mr Aaron Daly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2020

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Simon Harrow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel James Elliot Twin

Termination date: 2018-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel James Elliot Twin

Cessation date: 2018-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Daly

Notification date: 2018-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Daly

Appointment date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan James Horne

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Elliot Twin

Change date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: 59 Orchard Close Warboys Huntingdon Cambridgeshire PE28 2SQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Harrow

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Twin

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Rowena Twin

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan James Horne

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CST CONSTRUCTION LIMITED

OURY CLARK,SLOUGH,SL1 1HD

Number:04470715
Status:LIQUIDATION
Category:Private Limited Company

GTE CONSULTANCY LIMITED

47 THE RIDGEWAY,LONDON,N11 3LG

Number:05764814
Status:ACTIVE
Category:Private Limited Company

ILLYRIA CONSULTING LIMITED

MELBURY HOUSE,BICKLEY,BR1 2EB

Number:09265380
Status:ACTIVE
Category:Private Limited Company

M&M POWELL PROPERTIES LLP

STONEACRE,SUTTON COLDFIELD,B74 3DQ

Number:OC375574
Status:ACTIVE
Category:Limited Liability Partnership

PERFORM TECHNOLOGY LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11244626
Status:ACTIVE
Category:Private Limited Company
Number:CE011394
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source