H-TE CONTROLS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MR LEO YU

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

06/01/186 January 2018 CESSATION OF NIGEL JOHN PALMER AS A PSC

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWBURY INVESTMENTS (UK) LTD

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018

View Document

06/01/186 January 2018 SECRETARY APPOINTED MR LEO YU

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED DETA DESIGNS LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND EVANS

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 CHANGE OF NAME 15/01/2010

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM MILL HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5LS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED ARLEC DESIGNS LIMITED CERTIFICATE ISSUED ON 28/01/00

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: KINGSWAY HOUSE LAPORTE WAY LUTON BEDFORDSHIRE LU4 8RJ

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/97

View Document

10/09/9710 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/97

View Document

09/09/979 September 1997 COMPANY NAME CHANGED FINLAW EIGHTY-EIGHT LIMITED CERTIFICATE ISSUED ON 10/09/97

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 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