H TECHNICAL RESOURCES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Stephen Joseph Craigen as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of John William Young Strachan Samuel as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Gordon Frank Colenso Banham as a director on 2023-02-01

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

02/03/222 March 2022

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 AUDITOR'S RESIGNATION

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN MACQUARRIE

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE TAYLOR

View Document

11/09/1311 September 2013 ARTICLES OF ASSOCIATION

View Document

11/09/1311 September 2013 ALTER ARTICLES 16/08/2013

View Document

10/09/1310 September 2013 PREVSHO FROM 30/11/2013 TO 31/05/2013

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083034300002

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083034300001

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON ZANKER

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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