HI TECH CONTROLLED ENVIRONMENTS LIMITED

Company Documents

DateDescription
25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/07/169 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/03/1522 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PERLLMAN

View Document

10/03/1110 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PERLLMAN / 13/06/2010

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 COMPANY NAME CHANGED GAG65 LIMITED CERTIFICATE ISSUED ON 23/07/97

View Document

18/07/9718 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: G OFFICE CHANGED 18/07/97 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB

View Document

13/06/9713 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