HI TEC STEEL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

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

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068255370001

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM SUITE 7 REGENCY HOUSE 33 STATION ROAD HAROLD WOOD ROMFORD ESSEX RM3 0PB

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM REGENCY HOUSE BUSINESS CENTRE CABLEWORKS, STATION ROAD HAROLD WOOD ROMFORD ESSEX RM3 0DQ ENGLAND

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 16A THE CRESCENT UPMINSTER ESSEX RM14 1JY ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O MAYNARD HEADY MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/11/119 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 21 DRAKE ROAD WESTCLIFF ON SEA ESSEX SS0 8LP UNITED KINGDOM

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MURSELL / 31/12/2009

View Document

24/03/1024 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MARCUS ALEXANDER MURSELL LOGGED FORM

View Document

20/02/0920 February 2009 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