HIGHTECH WINDOW CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Mr Nigel Shane Trunks on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Mr Nigel Shane Trunks as a person with significant control on 2025-05-21

View Document

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

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Change of details for Mr Nigel Shane Trunks as a person with significant control on 2016-04-06

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Director's details changed for Mr Nigel Shane Trunks on 2022-09-27

View Document

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

View Document

27/09/2227 September 2022 Change of details for Mr Nigel Shane Trunks as a person with significant control on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Director's details changed for Mr Nigel Shane Trunks on 2021-10-26

View Document

29/10/2129 October 2021 Change of details for Mr Nigel Shane Trunks as a person with significant control on 2021-10-26

View Document

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

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/09/2014 September 2020 CESSATION OF MELVYN SHAUN STUART AS A PSC

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 8 KIRTLING PLACE HAVERHILL SUFFOLK CB9 0AT

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MELVYN STUART

View Document

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

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR NIGEL SHANE TRUNKS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRUNKS

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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