HT TOOLING SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Administrator's progress report

View Document

24/03/2524 March 2025 Notice of move from Administration to Dissolution

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

26/04/2426 April 2024 Notice of deemed approval of proposals

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

11/04/2411 April 2024 Statement of affairs with form AM02SOA

View Document

02/04/242 April 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to C/O Interpath Ltd 10th Floor, One Marsden Street Manchester M2 1HW on 2024-04-02

View Document

02/04/242 April 2024 Appointment of an administrator

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

09/01/239 January 2023 Registration of charge 026000780006, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

20/12/2220 December 2022 Statement of company's objects

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026000780005

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / HANSON THORPE HOLDINGS LIMITED / 10/05/2018

View Document

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026000780004

View Document

23/05/1823 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM JOSHUA LANE MIDDLETON MANCHESTER M24 2AZ

View Document

23/05/1823 May 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

22/05/1822 May 2018 ADOPT ARTICLES 10/05/2018

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026000780002

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026000780003

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN THOMAS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND THORPE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026000780003

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/154 August 2015 COMPANY NAME CHANGED HANSON THORPE PRECISION TOOLMAKERS LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

08/06/158 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HANSON

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026000780002

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN BANNATYNE

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR DARREN THOMAS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1127 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART HANSON / 10/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND THORPE / 10/04/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 20 GREENACRES ROAD OLDHAM LANCASHIRE OL4 1HA

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: NAIRNE SON & GREEN 477 CHESTER ROAD MANCHESTER MI6 9HF

View Document

23/04/9823 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/04/9215 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: C/O RM COMPANY SERVICES 3RD FLOOR 124-130 TABERNACLE STR LONDON EC2A 4SD

View Document

10/04/9110 April 1991 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