HIGHTECH WINDOW CLEANING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Director's details changed for Mr Nigel Shane Trunks on 2025-05-21 |
21/05/2521 May 2025 | Change of details for Mr Nigel Shane Trunks as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 the Epicentre Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-21 |
21/02/2521 February 2025 | Micro company accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/04/244 April 2024 | Change of details for Mr Nigel Shane Trunks as a person with significant control on 2016-04-06 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Director's details changed for Mr Nigel Shane Trunks on 2022-09-27 |
27/09/2227 September 2022 | Registered office address changed from 70 High Street Haverhill Suffolk CB9 8AR United Kingdom to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2022-09-27 |
27/09/2227 September 2022 | Change of details for Mr Nigel Shane Trunks as a person with significant control on 2022-09-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-06-30 |
29/10/2129 October 2021 | Director's details changed for Mr Nigel Shane Trunks on 2021-10-26 |
29/10/2129 October 2021 | Change of details for Mr Nigel Shane Trunks as a person with significant control on 2021-10-26 |
29/10/2129 October 2021 | Registered office address changed from 18 Montfort Court Haverhill CB9 8HH England to 70 High Street Haverhill Suffolk CB9 8AR on 2021-10-29 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/09/2014 September 2020 | CESSATION OF MELVYN SHAUN STUART AS A PSC |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 8 KIRTLING PLACE HAVERHILL SUFFOLK CB9 0AT |
07/08/197 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MELVYN STUART |
07/08/197 August 2019 | Registered office address changed from , 8 Kirtling Place, Haverhill, Suffolk, CB9 0AT to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2019-08-07 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR NIGEL SHANE TRUNKS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/09/152 September 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TRUNKS |
30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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