H T C SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Stephen Robert Kimberley as a director on 2022-02-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028507560005

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM UNIT 1 EVOLUTION HOOTERS HALL ROAD LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME UNITED KINGDOM ST5 9QF ENGLAND

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM UNIT 1 EVOLUTION HOOTERS HALL ROAD LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4FD

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

06/02/196 February 2019 CESSATION OF DAVID ANTHONY BROWN AS A PSC

View Document

13/07/1813 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HTC FLEET SOLUTIONS LTD

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CRAIG LAMONT

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM RAVENSDALE TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 4NU

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028507560006

View Document

25/04/1825 April 2018 PREVSHO FROM 30/04/2018 TO 28/02/2018

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028507560005

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GROCOTT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ARMSTRONG / 03/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

27/07/1727 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 1175

View Document

03/07/173 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WATERS

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR DAVID GROCOTT

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 DIRECTOR APPOINTED STEPHEN ROBERT KIMBERLEY

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROOK

View Document

12/02/1312 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ARMSTRONG / 12/02/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR DAVID ALBERT JAMES BROWN

View Document

01/02/121 February 2012 SECRETARY APPOINTED MR JOHN JAMES WATERS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY CLARE ARMSTRONG

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CLARK BROOK / 02/01/2012

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ARMSTRONG / 02/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BROWN / 02/01/2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CLARE ARMSTRONG / 02/01/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIMBERLEY

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR GEOFFREY CLARK BROOK

View Document

19/01/1119 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 COMPANY NAME CHANGED HAULTECH COMPUTERS LIMITED CERTIFICATE ISSUED ON 18/07/03

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 EXEMPTION FROM APPOINTING AUDITORS 21/09/94

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

01/03/951 March 1995 Resolutions

View Document

01/03/951 March 1995 Accounts for a dormant company made up to 1994-05-31

View Document

31/10/9431 October 1994

View Document

31/10/9431 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994

View Document

10/05/9410 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/05/9410 May 1994

View Document

21/03/9421 March 1994 COMPANY NAME CHANGED HAJCO 137 LIMITED CERTIFICATE ISSUED ON 22/03/94

View Document

21/03/9421 March 1994 Certificate of change of name

View Document

21/03/9421 March 1994 Certificate of change of name

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 NEW SECRETARY APPOINTED

View Document

18/03/9418 March 1994

View Document

11/03/9411 March 1994

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: BERKELEY COURT BOROUGH ROAD NEWCASTLE UDER LYME ST5 1TT

View Document

06/09/936 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company