HU-TECH ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-05

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/12/2312 December 2023 Appointment of Mr David Huw Jones as a director on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr David Huw Jones on 2023-12-12

View Document

01/12/231 December 2023 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-01

View Document

23/10/2323 October 2023 Change of details for Dr Sharon Gibbs as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Dr Sharon Gibbs on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Dr Ian Peter Michael Randle on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Dr Ian Peter Michael Randle as a person with significant control on 2023-10-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Registered office address changed from C/O Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA Wales to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 2022-01-05

View Document

15/12/2115 December 2021 Registered office address changed from C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to C/O Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 2021-12-15

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM BROOMFIELD & ALEXANDER LTD CHARTER COURT PHOENIX WAY SWANSEA SA7 9FS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED DR SHARON GIBBS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR TARAN BARRINGTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TARAN JEFFREY BARRINGTON / 29/07/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TARAN JEFFREY BARRINGTON / 30/11/2013

View Document

13/01/1413 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 SECOND FILING WITH MUD 30/11/12 FOR FORM AR01

View Document

12/02/1312 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN PETER MICHAEL RANDLE / 30/11/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM WILSON BROWN COMMERCIAL LAW KETTERING PARKWAY SOUTH KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6WN

View Document

30/08/1130 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

11/05/1111 May 2011 04/01/11 STATEMENT OF CAPITAL GBP 2930

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 2530

View Document

31/12/1031 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 ALTER ARTICLES 30/11/2010

View Document

13/12/1013 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1011 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW NICHOLSON

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN NICHOLSON

View Document

14/01/1014 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 3214

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED TARAN JEFFREY BARRINGTON

View Document

24/11/0924 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 60 GOLD STREET NORTHAMPTON NN1 1RS

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 ADOPT MEM AND ARTS 23/12/98

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/11/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 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