ROCKWELL HITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/07/1930 July 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / ROCKWELL HITEC HOLDINGS LIMITED / 19/01/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

11/10/1811 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WOOD / 22/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WOOD / 22/12/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / ROCKWELL HITEC HOLDINGS LIMITED / 22/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES REMMERS / 22/12/2017

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM UNIT E PIXMORE CENTRE, PIXMORE AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1JG

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES REMMERS / 01/11/2017

View Document

09/11/179 November 2017 CESSATION OF DARREN JAMES REMMERS AS A PSC

View Document

09/11/179 November 2017 CESSATION OF MATTHEW JAMES WOOD AS A PSC

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKWELL HITEC HOLDINGS LIMITED

View Document

03/10/173 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES REMMERS / 04/05/2017

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES WOOD / 06/04/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WOOD / 06/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES REMMERS / 28/10/2014

View Document

13/11/1413 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/146 February 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

06/02/146 February 2014 Annual return made up to 3 November 2012 with full list of shareholders

View Document

20/01/1420 January 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/09/1325 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM NO 6 ALPHA BUSINESS PARK TRAVELLERS CLOSE WELHAM GREEN HATFIELD HERTFORDSHIRE AL9 7NT

View Document

17/01/1117 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WOOD / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES REMMERS / 01/10/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/11/944 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/11/9319 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/11/924 November 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/924 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/07/829 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/82

View Document

25/02/8225 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8225 February 1982 CERTIFICATE OF INCORPORATION

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