HITEX CONSULTING LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/201 April 2020 APPLICATION FOR STRIKING-OFF

View Document

13/03/2013 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 PREVSHO FROM 30/04/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/10/1914 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/08/1829 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY MEXSON

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MS KIM HOLLAND

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MS KIM HOLLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MEXSON / 15/04/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 34 NORTH STREET BRIDGWATER SOMERSET TA6 3YD

View Document

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TYRONNE PAUL MEXSON / 15/04/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TYRONNE PAUL MEXSON / 16/04/2013

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYRONNE PAUL MEXSON / 01/01/2010

View Document

14/06/1014 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED TYRONNE PAUL MEXSON

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN GARRITY

View Document

04/03/094 March 2009 SECRETARY APPOINTED ANTHONY MEXSON

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY LOUISE CARTER

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 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