Advanced company searchLink opens in new window

HYPERDRIVE LUBRICANTS LIMITED

Company number 06819266

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)
30 Apr 2024 TM01 Termination of appointment of Stephen John Mayo as a director on 30 April 2024
28 Mar 2024 AA Full accounts made up to 31 March 2023
20 Feb 2024 MR04 Satisfaction of charge 068192660002 in full
18 Jul 2023 CH01 Director's details changed for Mr Steven Michael Taylor on 17 July 2023
18 Jul 2023 CH01 Director's details changed for Mr Daniel Stephen Paul Little on 17 July 2023
31 May 2023 CS01 Confirmation statement made on 27 May 2023 with updates
11 Apr 2023 AP01 Appointment of Mr Stephen Casey as a director on 30 March 2023
11 Apr 2023 AP01 Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023
11 Apr 2023 TM01 Termination of appointment of Declan Doorly as a director on 30 March 2023
12 Oct 2022 AA Full accounts made up to 31 March 2022
17 Aug 2022 AD01 Registered office address changed from 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG United Kingdom to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 17 August 2022
08 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 March 2021
01 Sep 2021 AP01 Appointment of Mr Declan Doorly as a director on 23 August 2021
01 Sep 2021 AP01 Appointment of Mr Stephen John Mayo as a director on 23 August 2021
01 Sep 2021 TM01 Termination of appointment of Lee Burgess as a director on 23 August 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
19 Mar 2021 MR05 All of the property or undertaking has been released from charge 068192660002
13 Nov 2020 AA Full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from 47 Heming Road Redditch Worcestershire B98 0EA England to 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 1 April 2019
07 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
17 Dec 2018 PSC02 Notification of Certas Energy Uk Limited as a person with significant control on 30 November 2018