HIGH TECH ENVIRONMENTAL ENGINEERING LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/192 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRADA UK LIMITED

View Document

24/05/1824 May 2018 CESSATION OF PHILIP OWEN AS A PSC

View Document

24/05/1824 May 2018 CESSATION OF ANGELA OWEN AS A PSC

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA MILLICAN / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MILLICAN / 02/05/2017

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 145 MARKET STREET ATHERTON GREATER MANCHESTER M46 0DF

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 08/05/10 NO CHANGES

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MILLICAN / 08/05/2007

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MILLICAN / 08/05/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OWEN / 08/05/2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ANGELA MILLICAN

View Document

02/07/072 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

21/09/0621 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0531 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 5 SWALLOW DRIVE KELSALL TARPORLEY CHESHIRE CW6 0GD

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: ENVIRONMENTAL HOUSE CROSS STREET STANDISH WIGAN LANCASHIRE WN6 0HG

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/05/0419 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/983 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/94

View Document

03/05/943 May 1994 £ NC 1000/50000 06/04/94

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/09/929 September 1992 AUDITOR'S RESIGNATION

View Document

01/06/921 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

28/10/9128 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

25/10/9125 October 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

25/10/9125 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: JACKSON STEPHEN & CO BROSELEY HOUSE LEIGH LANCS WN7 4NT

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/908 May 1990 CERTIFICATE OF INCORPORATION

View Document

08/05/908 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information