H.T.S. ENGINEERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Registered office address changed from Office 3 Unit F, Firgove Business Park Firgrove Road Cross in Hand Heathfield East Sussex TN21 0QL England to Office 2, Suite C Firgrove Business Park Firgrove Road Cross in Hand East Sussex TN21 0QL on 2025-01-29

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-01-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-08-20 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-01-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-01-30

View Document

31/10/2131 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM LEIGH HOUSE TILSMORE ROAD HEATHFIELD EAST SUSSEX TN21 0XU

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM UNIT F FIRGROVE BUSINESS PARK FIRGROVE ROAD CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0QL

View Document

29/09/1529 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM THE LITTLE BARN MILWARDS FARM LEWES ROAD LAUGHTON EAST SUSSEX BN8 6BN ENGLAND

View Document

20/09/1320 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROL LITTLE / 01/06/2012

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 35 ST JOHN STREET LEWES EAST SUSSEX BN7 2QD

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/10/1122 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/09/1026 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED HARTFIELD TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 21/08/08

View Document

20/05/0820 May 2008 CURREXT FROM 31/08/2008 TO 31/01/2009

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 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