- Company Overview for HYBRID ENERGY SOLUTIONS LTD (09666725)
- Filing history for HYBRID ENERGY SOLUTIONS LTD (09666725)
- People for HYBRID ENERGY SOLUTIONS LTD (09666725)
- Charges for HYBRID ENERGY SOLUTIONS LTD (09666725)
- More for HYBRID ENERGY SOLUTIONS LTD (09666725)
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
|
|
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
|
|
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
|