HIRE TECH 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 |
|---|---|
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with updates |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with updates |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-31 with updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with updates |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
| 19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM CUSTOM HOUSE KING GEORGE V LOCK WOOLWICH MANOR WAY LONDON E16 2JU UNITED KINGDOM |
| 24/01/1924 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | DIRECTOR APPOINTED MR PAUL JOHN SPITTLE |
| 11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN SPITTLE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TOMS |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
| 30/01/1830 January 2018 | CORPORATE DIRECTOR APPOINTED PSBN LTD |
| 04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CUSTOM HOUSE WOOLWICH MANOR WAY LONDON E16 2NJ |
| 18/05/1618 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAMS / 01/04/2011 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/06/1524 June 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/04/1322 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 20/04/1320 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER TOMS / 01/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM MANOR COTTAGE NETTLEDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3DQ UNITED KINGDOM |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1227 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/05/113 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 19/04/1119 April 2011 | DIRECTOR APPOINTED CLIVE WILLIAMS |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/11/1023 November 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 12/03/0912 March 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