HYBRID ELECTRICAL SOLUTIONS LTD

C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England
StatusACTIVE
Company No.08709036
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

HYBRID ELECTRICAL SOLUTIONS LTD is an active private limited company with number 08709036. It was incorporated 10 years, 7 months, 24 days ago, on 27 September 2013. The company address is C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England

New address: C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS

Change date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-13

Psc name: Hybrid Solutions Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Mccabe

Cessation date: 2022-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Flint

Appointment date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-27

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 04 Nov 2020

Category: Capital

Type: SH01

Capital : 91 GBP

Date: 2020-11-04

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

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: 29 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-10

Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England

New address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA

Old address: C/O White and Company Blackfriars House Parsonage Manchester M3 2JA England

Change date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mccormack

Termination date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Mccabe

Change date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Philip Mccabe

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Philip Mccabe

Documents

View document PDF

Resolution

Date: 28 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 28 Dec 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-14

Psc name: Christopher Stephen Mccormack

Documents

View document PDF

Capital return purchase own shares

Date: 28 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mccormack

Change date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Mccabe

Change date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Old address: Unit 2 Agecroft Network Centre Lamplight Way Agecroft Commerce Park Swinton Salford Swinton M27 8UJ

New address: C/O White and Company Blackfriars House Parsonage Manchester M3 2JA

Change date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

New address: Unit 2 Agecroft Network Centre Lamplight Way Agecroft Commerce Park Swinton Salford Swinton M27 8UJ

Old address: C/O Gort & March 308 London Road Hazel Grove Stockport Cheshire SK7 4RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 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: 27 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: C/O Gort & March 308 London Road Hazel Grove Stockport Cheshire SK7 4RF

Old address: 261 Monton Road Eccles Manchester M30 9LF United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BREESE PSYCHOLOGY LTD

4 NEW ORCHARD PLACE,DERBY,DE3 9GY

Number:11528828
Status:ACTIVE
Category:Private Limited Company

CRUSH RETAIL LTD

81 STATION ROAD,MARLOW,SL7 1NS

Number:09886532
Status:LIQUIDATION
Category:Private Limited Company

HENDERSON SALES LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL029449
Status:ACTIVE
Category:Limited Partnership

JK HOME DECO LTD

53 MILE END ROAD,LONDON,E1 4TT

Number:11864799
Status:ACTIVE
Category:Private Limited Company

PLASFORM TOOL & DIE LIMITED

UNIT 27 LADFORD COVERT,STAFFORD,ST18 9QL

Number:01971617
Status:ACTIVE
Category:Private Limited Company

PSP FLOORING LIMITED

91 SOUTHWELL ROAD,MIDDLESBROUGH,TS5 6NG

Number:05083715
Status:ACTIVE
Category:Private Limited Company

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