HIGH TECH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

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

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Change of details for Mr Graham Tickner as a person with significant control on 2022-07-21

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

22/07/2422 July 2024 Change of details for Mr Graham Tickner as a person with significant control on 2024-07-22

View Document

12/02/2412 February 2024 Registered office address changed from 59,Union Street Dunstable Bedfordshire LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-02-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

12/07/2312 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Appointment of Mr Scott Carden as a director on 2020-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

08/06/218 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

05/03/205 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARC TICKNER

View Document

13/07/1813 July 2018 CESSATION OF MARC TICKNER AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC TICKNER

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TICKNER

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, SECRETARY MAUREEN TICKNER

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR GRAHAM TICKNER

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR MARC TICKNER

View Document

14/08/1714 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TICKNER / 20/08/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/08/9523 August 1995 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