H-TECH IT SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Cessation of Laurence Vincent Hunt as a person with significant control on 2023-04-01 |
30/08/2330 August 2023 | Change of details for a person with significant control |
30/08/2330 August 2023 | Termination of appointment of Laurence Vincent Hunt as a director on 2023-04-01 |
30/08/2330 August 2023 | Director's details changed |
29/08/2329 August 2023 | Notification of Wolf Data Systems Limited as a person with significant control on 2023-04-01 |
29/08/2329 August 2023 | Appointment of Wolf Data Systems Limited as a director on 2023-04-01 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
15/10/2115 October 2021 | Termination of appointment of John Richard Lindsay as a director on 2021-10-01 |
01/10/211 October 2021 | Director's details changed for Mr Laurence Vincent Hunt on 2021-09-30 |
01/10/211 October 2021 | Change of details for Mr Laurence Vincent Hunt as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Registered office address changed from 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2021-09-30 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Cessation of John Richard Lindsay as a person with significant control on 2020-12-04 |
24/09/2124 September 2021 | Appointment of Mr John Richard Lindsay as a director on 2021-09-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CHANGE OF PARTICULARS FOR A PSC |
23/06/2023 June 2020 | DIRECTOR APPOINTED MR JOHN RICHARD LINDSAY |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD LINDSAY |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE VINCENT HUNT / 01/06/2020 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE VINCENT HUNT / 01/06/2020 |
22/05/2022 May 2020 | COMPANY NAME CHANGED HUNT SOLUTIONS LTD CERTIFICATE ISSUED ON 22/05/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
04/12/174 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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