HIGHTEC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Micro company accounts made up to 2024-08-31 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
17/07/2517 July 2025 New | Termination of appointment of Pallavi Balasubramanian as a director on 2025-07-11 |
17/07/2517 July 2025 New | Appointment of Pallavi Balasubramanian as a director on 2025-07-11 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
22/04/2422 April 2024 | Registered office address changed from 18 Purefoy Road Coventry CV3 5GL England to 207 Banbury Road Oxford OX2 7HQ on 2024-04-22 |
19/01/2419 January 2024 | Compulsory strike-off action has been discontinued |
19/01/2419 January 2024 | Compulsory strike-off action has been discontinued |
18/01/2418 January 2024 | Confirmation statement made on 2023-10-09 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Micro company accounts made up to 2022-08-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
22/06/2122 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARINDERJIT DOKALU / 15/08/2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 1ST FLOOR NORTH BAILEY HOUSE NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DW |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | DISS40 (DISS40(SOAD)) |
29/09/1529 September 2015 | FIRST GAZETTE |
28/09/1528 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARINDERJIT DOKALU / 08/10/2014 |
08/10/148 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/11/1319 November 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/09/1224 September 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
09/08/129 August 2012 | 30/09/11 TOTAL EXEMPTION FULL |
26/09/1126 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/04/1127 April 2011 | DISS40 (DISS40(SOAD)) |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARINDERJIT DOKALU / 22/09/2010 |
21/04/1121 April 2011 | Annual return made up to 22 September 2010 with full list of shareholders |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 35 SUNNINGWELL ROAD ABINGDON ROAD OXFORD OXFOREDSHIRE OX1 4SZ ENGLAND |
25/01/1125 January 2011 | FIRST GAZETTE |
22/09/0922 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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