About

Registered Number: 02297928
Date of Incorporation: 20/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Established in 1988, Hybrid Technology Services Ltd are based in Newbury, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Rawlinson, Peter Richard, Rawlinson, Emma Isabelle, Riden, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINSON, Peter Richard N/A - 1
Secretary Name Appointed Resigned Total Appointments
RAWLINSON, Emma Isabelle 01 March 2005 31 December 2016 1
RIDEN, Michael John N/A 14 October 1992 1

Filing History

Document Type Date
PSC04 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 08 April 2019
PSC04 - N/A 08 April 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 05 August 2017
TM02 - Termination of appointment of secretary 12 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 22 April 2008
225 - Change of Accounting Reference Date 21 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 30 January 2006
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 31 May 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 15 April 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 14 April 1996
287 - Change in situation or address of Registered Office 16 June 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 17 November 1992
288 - N/A 29 October 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 07 July 1992
AA - Annual Accounts 14 February 1992
288 - N/A 28 January 1992
363a - Annual Return 10 January 1992
AA - Annual Accounts 02 August 1991
363 - Annual Return 26 July 1990
288 - N/A 22 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1989
MEM/ARTS - N/A 14 December 1988
395 - Particulars of a mortgage or charge 12 December 1988
288 - N/A 06 December 1988
287 - Change in situation or address of Registered Office 06 December 1988
CERTNM - Change of name certificate 05 December 1988
NEWINC - New incorporation documents 20 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.