HI-TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-09-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Registration of charge 037860850005, created on 2024-03-07

View Document

17/02/2417 February 2024 Satisfaction of charge 037860850004 in full

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Appointment of Mr Neil Edward Sibley as a director on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Peter Ian Tyler as a director on 2023-05-22

View Document

23/05/2323 May 2023 Appointment of Mr Jason Haroon David as a director on 2023-05-22

View Document

12/05/2212 May 2022 Termination of appointment of David Christopher Harbord as a director on 2022-04-29

View Document

12/05/2212 May 2022 Appointment of Mr Paul Roger Bragg as a director on 2022-04-29

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR PETER IAN TYLER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 AUDITOR'S RESIGNATION

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037860850004

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNER

View Document

26/02/1526 February 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 AUDITOR'S RESIGNATION

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY GARY MOORE

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD

View Document

02/12/142 December 2014 AUDITOR'S RESIGNATION

View Document

02/12/142 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/142 December 2014 ADOPT ARTICLES 14/11/2014

View Document

02/12/142 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA MOORE

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR MARK EDWARD THISTLETHWAYTE

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY MOORE / 01/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 01/06/2014

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 15002

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED LYNDA ANNE MOORE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

14/06/1314 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1314 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 STATEMENT BY DIRECTORS

View Document

08/10/108 October 2010 REDUCE SHARE PREM A/C 30/09/2010

View Document

08/10/108 October 2010 SOLVENCY STATEMENT DATED 30/09/10

View Document

08/10/108 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 15836

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 15836

View Document

17/05/1017 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM THE OLD TREASURY 7 KINGS ROAD SOUTHSEA HAMPSHIRE PO5 4DJ

View Document

16/10/0916 October 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 10/01/2008

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/082 May 2008 GBP NC 1000/50000 31/01/2008

View Document

02/05/082 May 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

02/05/082 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/082 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/06/0326 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/07/025 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/11/008 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information