Advanced company searchLink opens in new window

HYBRID ENERGY SOLUTIONS LTD

Company number 09666725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
06 Nov 2017 PSC07 Cessation of Mark Anthony Pymm as a person with significant control on 7 May 2017
06 Nov 2017 PSC02 Notification of Inhome Technology Limited as a person with significant control on 7 May 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 AP01 Appointment of Mr Stephen James Fitzpatrick as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Vincent Francis Casey as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Tom Pakenham as a director on 1 August 2017
12 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
07 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
07 Jul 2016 AD02 Register inspection address has been changed to Unit 1B Silver House Ireland Industrial Estate, Griffen Close Staveley Chesterfield Derbyshire S43 3LJ
14 Jan 2016 TM01 Termination of appointment of Nicola Ann Pymm as a director on 1 January 2016
11 Nov 2015 AP01 Appointment of Mr Mark Anthony Pymm as a director on 1 November 2015
19 Oct 2015 AD01 Registered office address changed from Unit 1B Silver House Ireland Industrial Estate, Griffen Close Staveley Chesterfield Derbyshire S43 3LJ England to Unit 1B Silver House Adelphi Way, Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LJ on 19 October 2015
19 Oct 2015 CERTNM Company name changed nupower electrical LTD\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
19 Oct 2015 AD01 Registered office address changed from Unit 9, Markham Vale Environment Centre Markham Lane Chesterfield S44 5HY England to Unit 1B Silver House Adelphi Way, Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LJ on 19 October 2015
15 Oct 2015 TM01 Termination of appointment of Mark Anthony Pymm as a director on 1 October 2015
15 Oct 2015 AP01 Appointment of Mrs Nicola Ann Pymm as a director on 2 July 2015
16 Jul 2015 TM01 Termination of appointment of Nicola Ann Pymm as a director on 15 July 2015
16 Jul 2015 AP01 Appointment of Mr Mark Anthony Pymm as a director on 2 July 2015
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 100