HOSTING TECHNIQUES LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Termination of appointment of Ian Christopher Jones as a director on 2025-04-04 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
18/12/2418 December 2024 | Director's details changed for Mr Gareth Davies on 2024-12-18 |
11/11/2411 November 2024 | Termination of appointment of Adrian John Yule as a director on 2024-10-29 |
22/07/2422 July 2024 | Accounts for a small company made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/02/248 February 2024 | Appointment of Mr Luis Ongil Zea as a director on 2024-02-01 |
08/02/248 February 2024 | Termination of appointment of Alexander Maarten Wit as a director on 2024-02-01 |
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 |
07/08/237 August 2023 | Accounts for a small company made up to 2022-12-31 |
21/04/2321 April 2023 | Registration of charge 083958060004, created on 2023-04-19 |
13/03/2313 March 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
01/03/231 March 2023 | Accounts for a small company made up to 2022-04-30 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
06/10/226 October 2022 | Registration of charge 083958060003, created on 2022-10-04 |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
04/10/224 October 2022 | Memorandum and Articles of Association |
03/05/223 May 2022 | Appointment of Mr Mark Richard Lee as a director on 2022-03-15 |
03/05/223 May 2022 | Cessation of Russell Graham Barley as a person with significant control on 2022-03-15 |
03/05/223 May 2022 | Cessation of Gregory Hamlin Stone as a person with significant control on 2022-03-15 |
03/05/223 May 2022 | Appointment of Mr Ian Christopher Jones as a director on 2022-03-15 |
03/05/223 May 2022 | Appointment of Mr Gareth Davies as a director on 2022-03-15 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
11/10/2111 October 2021 | Accounts for a small company made up to 2021-04-30 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
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 |
13/01/2013 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRODEC NETWORKS LTD |
10/01/2010 January 2020 | 01/02/15 STATEMENT OF CAPITAL GBP 130 |
10/01/2010 January 2020 | 01/02/15 STATEMENT OF CAPITAL GBP 130 |
27/12/1927 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
05/01/195 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
07/02/187 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083958060001 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM FOX HOUSE 26 TEMPLE END HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DR |
03/03/163 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
10/02/1610 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
09/04/159 April 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
13/02/1513 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
17/02/1417 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
08/02/138 February 2013 | CURREXT FROM 28/02/2014 TO 30/04/2014 |
08/02/138 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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