HIGHTECH PROPERTY MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

25/10/2425 October 2024 Change of details for Mr Jake Ian Degiorgio as a person with significant control on 2024-10-25

View Document

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

View Document

28/08/2428 August 2024 Director's details changed for Mr Jake Ian Degiorgio on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Ms Susanne Degiorgio as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Ms Susanne Degiorgio as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr Jake Ian Degiorgio as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Susanne Degiorgio on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Susanne Degiorgio on 2024-08-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/05/241 May 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Certificate of change of name

View Document

03/04/233 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Notification of Jake Degiorgio as a person with significant control on 2022-04-06

View Document

31/03/2331 March 2023 Appointment of Mr Jake Ian Degiorgio as a director on 2022-04-06

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Document

30/12/2230 December 2022 Previous accounting period extended from 2022-03-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts


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