HUMBER TECHNOLOGY LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS ZUMBUEHL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 22/11/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ANDREW RICHARD LAMB

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ATHANASIUS CALLIAFAS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 01/12/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 01/12/2013

View Document

03/01/143 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR IUR JOSEF BOLLAG / 11/12/2009

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ZUMBUEHL / 11/12/2009

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 01/06/2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW LAMB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LOUD

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

25/02/0825 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9916 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 S386 DISP APP AUDS 14/01/98

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 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