HI-TEC SECURITY LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Termination of appointment of Marlene Goehler as a secretary on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 16 16 Chapel Lane Rainow Macclesfield Cheshire SK10 5UD United Kingdom to 26 Ruislip Avenue Manchester M40 8GD on 2023-11-28

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARLENE GOEHLER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARRIE GOEHLER

View Document

28/09/1828 September 2018 CESSATION OF MARLENE GOEHLER AS A PSC

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID FRANCIS / 24/04/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CESSATION OF BARRIE MICHAEL GOEHLER AS A PSC

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR JOHN DAVID FRANCIS

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID FRANCIS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 89-91 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1719 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE GOEHLER / 25/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE MICHAEL GOEHLER / 25/04/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PEARCE

View Document

04/07/084 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: THE HOLLINS HOLLINS LANE UNSWORTH BURY, BL9 8AT

View Document

30/07/9330 July 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: CROXLEY HOUSE 14 LLOYD STREET MANCHESTER M2 5ND

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/04/8910 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/05/872 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/05/872 May 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/06/863 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

07/02/847 February 1984 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