HYBRID SOFTWARE GROUP PLC

2030 Cambourne Business Park, Cambourne, CB23 6DW, Cambridge
StatusACTIVE
Company No.10872426
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

HYBRID SOFTWARE GROUP PLC is an active private limited company with number 10872426. It was incorporated 10 years, 5 months, 26 days ago, on 23 December 2013. The company address is 2030 Cambourne Business Park, Cambourne, CB23 6DW, Cambridge.



Company Fillings

Accounts with accounts type group

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Joachim Van Hemelen

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joachim Van Hemelen

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Graeme Redgrave Huttley

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Graeme Huttley

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Goodwin

Appointment date: 2022-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global graphics PLC\certificate issued on 13/10/21

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-15

Officer name: Mr Luc De Vos

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Capital

Type: SH01

Capital : 13,163,894.8 EUR

Date: 2021-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Peter Fry

Termination date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rottenborn

Appointment date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Findlay

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johan Volckaerts

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Conversion societas europaea to public limited company

Date: 18 Jul 2017

Category: Incorporation

Sub Category: Transfer

Type: SECV01

Documents

View document PDF


Some Companies

CENTRAL ENGINEERING DESIGN LIMITED

UNITS 5-6 NORTH CLOSE BUSINESS CENTRE,FOLKESTONE,CT20 3UH

Number:04402180
Status:ACTIVE
Category:Private Limited Company

CRAWFORD ESTATES LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:04167050
Status:ACTIVE
Category:Private Limited Company

HANOVER COMPANY FORMATIONS LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:04752048
Status:ACTIVE
Category:Private Limited Company

LINCS ELECTRICAL & PLUMBING ENGINEERS LIMITED

1 ST. JOHNS TERRACE,GAINSBOROUGH,DN21 1BY

Number:05421977
Status:ACTIVE
Category:Private Limited Company

OLD CROSS WHARF MANAGEMENT LIMITED

9 OLD CROSS WHARF,HERTFORD,SG14 1RU

Number:04810552
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ANTHONYMAKER LP

21A KINGLY STREET,LONDON,W1B 5QA

Number:LP013668
Status:ACTIVE
Category:Limited Partnership

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