HIGHTECH PROPERTY MAINTENANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-07-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-24 with updates |
25/10/2425 October 2024 | Change of details for Mr Jake Ian Degiorgio as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Registered office address changed from 1a Saddington Street Gravesend DA12 1ED England to 1a Saddington Street Gravesend DA12 1ED on 2024-10-25 |
28/08/2428 August 2024 | Director's details changed for Mr Jake Ian Degiorgio on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Ms Susanne Degiorgio as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Ms Susanne Degiorgio as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Mr Jake Ian Degiorgio as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Director's details changed for Ms Susanne Degiorgio on 2024-08-28 |
28/08/2428 August 2024 | Director's details changed for Ms Susanne Degiorgio on 2024-08-28 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
01/05/241 May 2024 | Certificate of change of name |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
21/02/2421 February 2024 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to 1a Saddington Street Gravesend DA12 1ED on 2024-02-21 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/04/2318 April 2023 | Certificate of change of name |
03/04/233 April 2023 | Certificate of change of name |
31/03/2331 March 2023 | Notification of Jake Degiorgio as a person with significant control on 2022-04-06 |
31/03/2331 March 2023 | Appointment of Mr Jake Ian Degiorgio as a director on 2022-04-06 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-24 with updates |
31/03/2331 March 2023 | Registered office address changed from 70 Chestnut Avenue Walderslade Chatham ME5 9BD England to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2023-03-31 |
30/12/2230 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/02/2224 February 2022 | Registered office address changed from The Old Stables Wilgate Green Throwley Faversham ME13 0PW United Kingdom to 70 Chestnut Avenue Walderslade Chatham ME5 9BD on 2022-02-24 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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