HI-TECH MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 2 FOSTERS BUSINESS PARK OLD SCHOOL ROAD HOOK HAMPSHIRE RG27 9NY

View Document

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

View Accounts

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM HAVORD / 18/11/2013

View Document

12/06/1412 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN HAVORD / 18/11/2013

View Document

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

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 1 DORSET STREET SOUTHAMPTON SO15 2DP UNITED KINGDOM

View Document

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM HAVORD / 24/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM SUITE A GOSTREY HOUSE UNION ROAD FARNHAM SURREY GU9 7PT

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 5 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: EDINBURGH HOUSE WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EE

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: GRANT THORNTON THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NA

View Document

01/06/951 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 226 BERWICK AVE SLOUGH BERKS SL1 4QT

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: HORGARTH HOUSE 31 SHEET STREET WINDSOR BERKSHIRE SL4 1BY

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/12/9022 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: BERKSHIRE HOUSE ASCOT BERKSHIRE SL5 7HU

View Document

30/11/8830 November 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 WD 12/05/88 AD 06/02/87--------- £ SI 18@1=18 £ IC 2/20

View Document

07/04/877 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/879 March 1987 COMPANY NAME CHANGED HERONSWOOD ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/03/87

View Document

27/02/8727 February 1987 GAZETTABLE DOCUMENT

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 CERTIFICATE OF INCORPORATION

View Document

18/09/8618 September 1986 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