HOSTING TECHNIQUES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Ian Christopher Jones as a director on 2025-04-04

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Mr Gareth Davies on 2024-12-18

View Document

11/11/2411 November 2024 Termination of appointment of Adrian John Yule as a director on 2024-10-29

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Luis Ongil Zea as a director on 2024-02-01

View Document

08/02/248 February 2024 Termination of appointment of Alexander Maarten Wit as a director on 2024-02-01

View Document

07/11/237 November 2023 Registered office address changed from Unit 7 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England to Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-11-07

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Registration of charge 083958060004, created on 2023-04-19

View Document

13/03/2313 March 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-04-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/10/226 October 2022 Registration of charge 083958060003, created on 2022-10-04

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Appointment of Mr Mark Richard Lee as a director on 2022-03-15

View Document

03/05/223 May 2022 Cessation of Russell Graham Barley as a person with significant control on 2022-03-15

View Document

03/05/223 May 2022 Cessation of Gregory Hamlin Stone as a person with significant control on 2022-03-15

View Document

03/05/223 May 2022 Appointment of Mr Ian Christopher Jones as a director on 2022-03-15

View Document

03/05/223 May 2022 Appointment of Mr Gareth Davies as a director on 2022-03-15

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-04-30

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM ST JOHN'S COURT EASTON STREET HIGH WYCOMBE HP11 1JX UNITED KINGDOM

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRODEC NETWORKS LTD

View Document

10/01/2010 January 2020 01/02/15 STATEMENT OF CAPITAL GBP 130

View Document

10/01/2010 January 2020 01/02/15 STATEMENT OF CAPITAL GBP 130

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

05/01/195 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083958060001

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM FOX HOUSE 26 TEMPLE END HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DR

View Document

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

09/04/159 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

08/02/138 February 2013 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