HTA PROPERTY SYSTEMS LTD

Company Documents

DateDescription
27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/06/143 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR PANAYOTIS TRACHIOTIS

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE VATIDIS

View Document

05/07/115 July 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE VATIDIS / 11/04/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0916 June 2009 DISS40 (DISS40(SOAD))

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR IWONA WISEMAN

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MR NICHOLAS ALIFERIS

View Document

08/03/088 March 2008 COMPANY NAME CHANGED RIS NETHERLANDS LTD CERTIFICATE ISSUED ON 11/03/08

View Document

08/03/088 March 2008 COMPANY CERTNM CERTIFICATE ISSUED ON 08/03/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/11/0727 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 COMPANY NAME CHANGED HTA PROPERTY SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/02/07

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0628 November 2006 FIRST GAZETTE

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DELIVERY EXT'D 3 MTH 30/04/03

View Document

18/11/0318 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/99

View Document

23/04/0123 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/05/9911 May 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

06/05/996 May 1999 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: G OFFICE CHANGED 18/01/99 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

22/12/9822 December 1998 FIRST GAZETTE

View Document

08/05/978 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 12/04/92; CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/04/916 April 1991 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: G OFFICE CHANGED 15/10/90 8TH FLOOR COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1PF

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 WD 30/11/87 PD 08/10/87--------- � SI 2@1

View Document

04/01/884 January 1988 WD 30/11/87 AD 08/10/87--------- � SI 98@1=98 � IC 2/100

View Document

09/12/879 December 1987 COMPANY NAME CHANGED CALTHORPE COMPUTERS LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

04/12/874 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: G OFFICE CHANGED 19/11/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 ALTER MEM AND ARTS 081087

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 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