HIGH-TECH SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr Graham Peter Quigley as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewRegistered office address changed from Building N221 H. M. Naval Base Devonport Plymouth Devon PL1 4SG United Kingdom to 129 North Hill Plymouth Devon PL4 8JY on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Peter John Grills on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Graham Peter Quigley on 2025-09-03

View Document

03/09/253 September 2025 NewSecretary's details changed for Mr Peter John Grills on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Mr Peter John Grills as a person with significant control on 2025-09-03

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Change of details for Mr Graham Peter Quigley as a person with significant control on 2022-02-15

View Document

28/03/2228 March 2022 Secretary's details changed for Mr Peter John Grills on 2022-02-15

View Document

28/03/2228 March 2022 Change of details for Mr Peter John Grills as a person with significant control on 2022-02-15

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Graham Peter Quigley on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Peter John Grills on 2022-02-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM MILDMAY 2 ARCHERS COURT NEWTON FERRERS PLYMOUTH DEVON PL8 1BD UNITED KINGDOM

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM BUILDING N221 H.M. NAVAL BASE DEVONPORT PLYMOUTH DEVON PL1 4SQ

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/04/1412 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/08/1222 August 2012 17/03/08 NO CHANGES AMEND

View Document

22/08/1222 August 2012 17/03/07 NO CHANGES AMEND

View Document

22/08/1222 August 2012 17/03/09 NO CHANGES AMEND

View Document

25/06/1225 June 2012 SECOND FILING WITH MUD 17/03/10 FOR FORM AR01

View Document

25/06/1225 June 2012 SECOND FILING WITH MUD 17/03/11 FOR FORM AR01

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER QUIGLEY / 23/03/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GRILLS / 17/03/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, BUILDING 5015, H.M. NAVAL BASE, DEVONPORT PLYMOUTH, DEVON, PL2 2BG

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER QUIGLEY / 17/03/2010

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED HIGH-TECH SERVICES (M&T) LIMITED CERTIFICATE ISSUED ON 17/01/03

View Document

10/04/0210 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 61 FAIRVIEW AVENUE, GILLINGHAM, KENT ME8 0QP

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 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