About

Registered Number: 02906945
Date of Incorporation: 10/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 181 Waterside Road, Hamilton Industrial Park, Leicester, LE5 1TL

 

Hybrid Cooling Solutions Ltd was registered on 10 March 1994 with its registered office in Leicester. We don't know the number of employees at this business. There are 2 directors listed as Green, Gordon George, Hemming, Michael John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Gordon George 23 March 1994 02 June 1997 1
HEMMING, Michael John 23 March 1994 02 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 17 March 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 January 2013
CERTNM - Change of name certificate 30 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 03 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 14 March 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 13 April 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 15 December 1997
225 - Change of Accounting Reference Date 12 September 1997
287 - Change in situation or address of Registered Office 24 July 1997
AA - Annual Accounts 16 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 28 February 1995
288 - N/A 30 March 1994
288 - N/A 30 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1994
NEWINC - New incorporation documents 10 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.