HTA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Satisfaction of charge 023641680006 in full

View Document

08/10/248 October 2024 Satisfaction of charge 023641680007 in full

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

20/08/2420 August 2024 Satisfaction of charge 023641680005 in full

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Registration of charge 023641680007, created on 2024-04-30

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Registration of charge 023641680006, created on 2023-06-16

View Document

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

View Accounts

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

View Accounts

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

View Accounts

21/09/2021 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023641680005

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY WILD / 29/05/2019

View Document

02/04/192 April 2019 CESSATION OF HTA GROUP HOLDINGS LTD AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEC GROUP HOLDINGS LIMITED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR ANDREW BARRINGTON SEDGLEY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MORAG HALE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR WAYNE TIERNEY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY WAYNE WILD

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOCKTON

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MORAG ELIZABETH HALE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS

View Document

27/04/1727 April 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

14/03/1714 March 2017 AUDITOR'S RESIGNATION

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/11/1616 November 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR GEOFFREY ALAN LOCKTON

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR PHILLIP MICHAEL THOMAS

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MR WAYNE ANTHONY WILD

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY ADAM THOMAS

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR WAYNE ANTHONY WILD

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR JAMES STEPHEN HARTLEY

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNITS 7040-7060 SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WARWICKSHIRE CV3 4PE

View Document

04/02/164 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

21/05/1421 May 2014 AUD RES SECTION 519.

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMAS / 22/01/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MALCOLM THOMAS / 16/10/2013

View Document

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL THOMAS / 22/01/2014

View Document

07/02/137 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

25/05/1225 May 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/05/11

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, UNIT 4 EUROPARK A5 WATLING STREET, CLIFTON UPON DUNSMORE, RUGBY, WARWICKSHIRE, CV23 0AQ

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED HTA PRECISION SHEET METAL LTD. CERTIFICATE ISSUED ON 16/06/11

View Document

10/05/1110 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1110 May 2011 CHANGE OF NAME 28/04/2011

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1126 April 2011 CHANGE OF NAME 18/04/2011

View Document

22/02/1122 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MALCOLM THOMAS / 21/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM MALCOLM THOMAS / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMAS / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL THOMAS / 21/01/2010

View Document

01/02/101 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 50 REGENT STREET, RUGBY, WARWICKSHIRE, CV21 2PU

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED HT ADMATOM ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED H & T ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/11/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/04/021 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/05/9425 May 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/10/919 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

17/09/9117 September 1991 FIRST GAZETTE

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 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