SAFC HITECH LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

01/03/231 March 2023 Appointment of Mrs Alison Eve Massey as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Peter Biro as a director on 2023-03-01

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PETER BIRO

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL GOSS

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

19/09/1619 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/09/1619 September 2016 SAIL ADDRESS CREATED

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY JAMES IRVINE / 24/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR STEFAN KRATZER

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WYNNE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WYNNE

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM POWER ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QF

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED DR GEOFFREY JAMES IRVINE

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARNAUD VERHAEGHE

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR DARRYL GOSS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN WICKS JR

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSE

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ARNAUD VERHAEGHE

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WYNNE / 03/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WYNNE / 03/06/2010

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR PHILIP LAWRENCE ROSE

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT LEESE

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WYNNE / 02/04/2009

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT LEESE / 25/06/2008

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED EPICHEM LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: THE OLD BRICKYARD NEW ROAD GILLINGHAM DORSET SP8 4XT

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: POWER ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QF

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0012 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 169 14000X.10PSHRS 231296

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 P.O.S 7000 10P SHS 23/12/96

View Document

23/01/9723 January 1997 £ IC 22073/21373 23/12/96 £ SR [email protected]=700

View Document

17/12/9617 December 1996 CONVE 26/11/96

View Document

17/12/9617 December 1996 ADOPT MEM AND ARTS 26/11/96

View Document

17/12/9617 December 1996 £ NC 103000/28000 26/11/96

View Document

17/12/9617 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/96

View Document

03/07/963 July 1996 £ IC 28000/20000 19/06/96 £ SR 8000@1=8000

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 APPROVE CONTRACT 05/06/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 ALTER MEM AND ARTS 08/11/93

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/11/881 November 1988 RE SHARE OPTION SCHEME 10/08/88

View Document

01/11/881 November 1988 £ NC 103000/104400 10/08

View Document

01/11/881 November 1988 ADOPT MEM AND ARTS 07/04/83

View Document

01/11/881 November 1988 £ NC 100/103000 07/04

View Document

01/11/881 November 1988 NC INC ALREADY ADJUSTED

View Document

01/11/881 November 1988 NC INC ALREADY ADJUSTED

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8419 March 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8314 April 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8219 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/82

View Document

07/10/827 October 1982 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