HIGH TECH SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Director's details changed for Adrian Lee Jones on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Adrian Lee Jones as a person with significant control on 2023-11-22

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Termination of appointment of Stephen John Constance as a director on 2022-09-13

View Document

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

View Accounts

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Resolutions

View Document

24/03/2224 March 2022 Registration of charge 109469590001, created on 2022-03-18

View Document

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

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM THE COLMORE BIULDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED HIGH TECH SPRAY FOAM LTD CERTIFICATE ISSUED ON 15/10/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH BH23 1QL UNITED KINGDOM

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE COLMORE BUILDINJG COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE COLMORE BUILDING COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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