HYBRID MAIL SOLUTIONS LIMITED

Unit A1 Unit A1, Belfast, BT3 9LE, Northern Ireland
StatusACTIVE
Company No.NI610190
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 6 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

HYBRID MAIL SOLUTIONS LIMITED is an active private limited company with number NI610190. It was incorporated 12 years, 6 months, 12 days ago, on 01 December 2011. The company address is Unit A1 Unit A1, Belfast, BT3 9LE, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

New address: Unit a1 17 Heron Road Belfast BT3 9LE

Old address: Unit 1a, 17 Heron Road Belfast BT3 9LE Northern Ireland

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-20

Psc name: Janice Mcgowan

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Mcgowan

Notification date: 2023-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Courtney

Cessation date: 2023-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colum Courtney

Cessation date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Montgomery

Appointment date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: Unit 1a, 17 Heron Road Belfast BT3 9LE

Old address: 5 Drumbrughas Avenue Drumbugas North Lisnaskea Enniskillen BT92 0QQ

Change date: 2023-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-20

Officer name: Mr Malcolm Mcgowan

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mrs Janice Mcgowan

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Malcolm Mcgowan

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Ronald Thomas Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Courtney

Termination date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colum Courtney

Termination date: 2023-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 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: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 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: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-04

Psc name: Mr Colum Courtney

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pauline Courtney

Notification date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 91,390 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Old address: Site 6 Lisnaskea Business Complex Drumbrughas North Lisnaskea Co. Fermanagh BT92 0PE

New address: 5 Drumbrughas Avenue Drumbugas North Lisnaskea Enniskillen BT92 0QQ

Change date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Lewis

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Courtney

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-01

Capital : 58,889 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-01

Capital : 53,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-18

Old address: Ground Floor 23 Darling Street Enniskillen Co. Fermanagh BT74 7DP United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX MAZE SOLUTIONS LTD

10C HEYFORD HILL LANE,OXFORD,OX4 4YG

Number:07576507
Status:ACTIVE
Category:Private Limited Company

APF FABRICATION LIMITED

175 LONGFIELD LANE,ILKESTON,DE7 4DD

Number:11440844
Status:ACTIVE
Category:Private Limited Company

CAREMANOR PROPERTIES LIMITED

KIMBERLEY HOUSE,EDGWARE,HA8 5LD

Number:03460209
Status:ACTIVE
Category:Private Limited Company

FILM EXPORT UK LIMITED

2ND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:06270031
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUGHES AND ELLIOT LTD

18 VICTORIA ROAD,VALE OF GLAMORGAN,CF64 3EF

Number:03989669
Status:ACTIVE
Category:Private Limited Company

PLHC LETTINGS LIMITED

33 DENISON STREET,NOTTINGHAM,NG9 1AY

Number:11236098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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