Advanced company searchLink opens in new window

HYBRID CONTROLS SOLUTIONS LTD

Company number 12430453

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)
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
05 Dec 2023 CH01 Director's details changed for Mr Adam Joseph Wildbure on 1 December 2023
05 Dec 2023 CH01 Director's details changed for Mr Paul Geoffrey Cooke on 1 December 2023
05 Dec 2023 PSC04 Change of details for Mr Paul Geoffrey Cooke as a person with significant control on 1 December 2023
24 Jul 2023 AA Micro company accounts made up to 31 January 2023
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
22 Apr 2021 AD01 Registered office address changed from 266 Harrogate Road Bradford BD2 3RH United Kingdom to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 22 April 2021
18 Mar 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
21 Dec 2020 AD01 Registered office address changed from 1 Lingfield Road Leeds LS17 6DE England to 266 Harrogate Road Bradford BD2 3RH on 21 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
03 Dec 2020 PSC01 Notification of Paul Geoffrey Cooke as a person with significant control on 1 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Paul Geoffrey Cooke on 1 December 2020
03 Dec 2020 AP01 Appointment of Mr Paul Geoffrey Cooke as a director on 1 December 2020
25 Nov 2020 PSC04 Change of details for Mr Adam Joseph Wildbure as a person with significant control on 1 November 2020
06 Nov 2020 PSC04 Change of details for John Steven Coultish as a person with significant control on 1 November 2020
22 Oct 2020 PSC01 Notification of Adam Joseph Wildbure as a person with significant control on 10 August 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 AP01 Appointment of Mr Adam Joseph Wildbure as a director on 10 August 2020
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted