Advanced company searchLink opens in new window

HYBRID BI SOLUTIONS LIMITED

Company number 07078717

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)
24 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Mar 2022 TM01 Termination of appointment of Rajesh Kaushal as a director on 18 November 2021
16 Mar 2022 AP01 Appointment of Mr Rajnish Kaushal as a director on 17 November 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 24 August 2020
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2022.
24 Aug 2020 PSC07 Cessation of Rajnish Kaushal as a person with significant control on 24 August 2020
24 Aug 2020 PSC01 Notification of Rajesh Kaushal as a person with significant control on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Rajnish Kaushal as a director on 24 August 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
17 Oct 2019 AAMD Amended total exemption full accounts made up to 30 November 2018
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
07 Apr 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
24 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
17 Jan 2018 AP01 Appointment of Mr Rajesh Kaushal as a director on 17 January 2018
14 Sep 2017 AD01 Registered office address changed from Waterhouse Business Center Suite 613 , Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to 23 Waterloo Road Cape Hill Smethwick B66 4JU on 14 September 2017