THE HEIGHTEC GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-09-30 |
02/05/252 May 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Resolutions |
25/03/2525 March 2025 | Cessation of Christopher Howard Ware as a person with significant control on 2025-03-19 |
25/03/2525 March 2025 | Notification of Vertua Ltd as a person with significant control on 2025-03-19 |
25/03/2525 March 2025 | Cessation of Keith Jones as a person with significant control on 2025-03-19 |
25/03/2525 March 2025 | Cessation of Julia Kirsten Laverack as a person with significant control on 2025-03-19 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-09-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/07/2312 July 2023 | Cancellation of shares. Statement of capital on 2023-06-28 |
11/07/2311 July 2023 | Purchase of own shares. |
03/07/233 July 2023 | Notification of Christopher Howard Ware as a person with significant control on 2023-06-28 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BUXTON |
20/04/2020 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WEDDELL BUXTON / 17/02/2020 |
12/02/2012 February 2020 | DIRECTOR APPOINTED MICHELLE WEDDELL BUXTON |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
12/06/1912 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
11/04/1811 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
22/09/1622 September 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
21/09/1621 September 2016 | SAIL ADDRESS CREATED |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS |
30/09/1530 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/09/1426 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/09/1326 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/09/1228 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/09/1129 September 2011 | DIRECTOR APPOINTED MR DAVID ANDREW BERNARD THOMAS |
28/09/1128 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/01/1117 January 2011 | ADOPT ARTICLES 14/12/2010 |
05/10/105 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIA KIRSTEN LAVERACK / 01/09/2010 |
05/10/105 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONES / 01/09/2010 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARE |
07/10/097 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/09/0728 September 2007 | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0622 August 2006 | SECRETARY'S PARTICULARS CHANGED |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
03/10/053 October 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
09/10/019 October 2001 | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
03/08/013 August 2001 | REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 4 HIGHFIELD TERRACE BURTON ROAD LOW BENTHAM LANCASTER LANCASHIRE LA2 7EP |
01/08/011 August 2001 | COMPANY NAME CHANGED NATIONAL ACCESS AND RESCUE CENTR E LIMITED CERTIFICATE ISSUED ON 01/08/01 |
12/02/0112 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
13/10/0013 October 2000 | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
13/10/9913 October 1999 | RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS |
11/01/9911 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
15/09/9815 September 1998 | RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS |
18/08/9818 August 1998 | SECRETARY RESIGNED |
14/08/9814 August 1998 | NEW SECRETARY APPOINTED |
13/08/9813 August 1998 | £ NC 10/33510 30/07/ |
09/12/979 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/9717 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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