HITEC SHEET METAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/07/257 July 2025 NewRegistration of charge 027682550010, created on 2025-06-27

View Document

10/06/2510 June 2025 NewRegistration of charge 027682550009, created on 2025-06-10

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/02/2415 February 2024 Cessation of Christopher Sean Wickman Dudley as a person with significant control on 2018-01-01

View Document

15/02/2415 February 2024 Notification of Christopher Dudley as a person with significant control on 2019-10-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUDLEY

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DUDLEY

View Document

30/04/1930 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

15/12/1715 December 2017 29/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES WILLIAM DUDLEY

View Document

23/05/1723 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENINI

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/07/1521 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR JAMES CHARLES WILLIAM DUDLEY

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN WICKMAN DUDLEY / 26/11/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER ASBURY / 26/11/2012

View Document

27/12/1227 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

27/12/1227 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN WICKMAN DUDLEY / 26/11/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/12/118 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/12/1014 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/12/0915 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEXA MARY DUDLEY / 26/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN WICKMAN DUDLEY / 26/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOUIS BENINI / 26/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUDLEY / 26/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENSON / 26/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER ASBURY / 26/11/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 167 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BH

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASBURY / 01/07/2000

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUDLEY / 26/11/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: BUTTFIELD HOUSE BETTS LANE NAZEING ESSEX EN9 2DB

View Document

09/08/999 August 1999 RE:CAP INCREASE 30/04/99

View Document

09/08/999 August 1999 ALTER MEM AND ARTS 30/04/99

View Document

09/08/999 August 1999 £ NC 100/11000 30/04/

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/966 February 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 REGISTERED OFFICE CHANGED ON 06/02/96

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 153 HIGH STREET WALTHAM CROSS HERTFORDSHIRE RN8 7AP

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

21/12/9221 December 1992 ADOPT MEM AND ARTS 14/12/92

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED PREMWING ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/12/92

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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