This company is commonly known as Hybrid Bi Solutions Limited. The company was founded 14 years ago and was given the registration number 07078717. The firm's registered office is in SMETHWICK. You can find them at 23 Waterloo Road, Cape Hill, Smethwick, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HYBRID BI SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07078717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Waterloo Road, Cape Hill, Smethwick, England, B66 4JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Waterloo Road, Cape Hill, Smethwick, England, B66 4JU | Director | 17 November 2021 | Active |
75, Bullstrode Road, Hounslow, United Kingdom, TW3 3AN | Secretary | 17 November 2009 | Active |
23, Waterloo Road, Cape Hill, Smethwick, England, B66 4JU | Director | 17 January 2018 | Active |
2, Lucas Avenue, Chelmsford, England, CM2 9JJ | Director | 28 February 2015 | Active |
Waterhouse Business Center, Suite 613 , Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom, CM1 2QE | Director | 27 August 2012 | Active |
Suite 52 The Millhouse, Windmill Place Business Centre 2-4 Windmill Lane, Southall, United Kingdom, UB2 4NJ | Director | 17 November 2009 | Active |
Mr Rajesh Kaushal | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Waterloo Road, Smethwick, England, B66 4JU |
Nature of control | : |
|
Mr Rajnish Kaushal | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Lucas Avenue, Chelmsford, United Kingdom, CM2 9JJ |
Nature of control | : |
|
Mr Dharminder Moudgil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Waterhouse Business Center, Suite 613 , Waterhouse Business Centre, Chelmsford, United Kingdom, CM1 2QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-16 | Gazette | Gazette filings brought up to date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.