HIGH TECH EXPERT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

17/08/2417 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

19/02/2219 February 2022 Director's details changed for Mr Jatinder Singh on 2022-02-19

View Document

19/02/2219 February 2022 Registered office address changed from 95 Wash Lane Clacton-on-Sea CO15 1BT England to 28 Pier Avenue Clacton-on-Sea CO15 1QN on 2022-02-19

View Document

19/02/2219 February 2022 Change of details for Mr Jatinder Singh as a person with significant control on 2022-02-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 DIRECTOR APPOINTED MR JATINDER SINGH

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 2 SUMMERHOUSE AVENUE HOUNSLOW TW5 9DA ENGLAND

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH

View Document

03/11/203 November 2020 CESSATION OF MANJIT KAUR PUNIA AS A PSC

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR MANJIT PUNIA

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 CESSATION OF JATINDER SINGH AS A PSC

View Document

31/08/2031 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT KAUR PUNIA

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 95 WASH LANE CLACTON-ON-SEA CO15 1BT ENGLAND

View Document

31/08/2031 August 2020 DIRECTOR APPOINTED MRS MANJIT KAUR PUNIA

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 28 PIER AVENUE CLACTON-ON-SEA CO15 1QN ENGLAND

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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