EXTECH 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Director's details changed for Mrs Karen Lesley Hookway on 2025-01-06

View Document

19/02/2519 February 2025 Secretary's details changed for Mr Andrew James Hookway on 2025-01-06

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

08/01/258 January 2025 Cessation of Andrew James Hookway as a person with significant control on 2021-11-26

View Document

08/01/258 January 2025 Cessation of Karen Lesley Hookway as a person with significant control on 2021-11-26

View Document

08/01/258 January 2025 Notification of Extech Cloud Limited as a person with significant control on 2021-11-26

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registration of charge 065624380004, created on 2022-12-22

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

07/01/227 January 2022 Director's details changed for Mr Andrew James Hookway on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Fair Orchard Camden Road Lingfield Surrey RH7 6AF on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Andrew James Hookway as a person with significant control on 2022-01-07

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Notification of Karen Lesley Hookway as a person with significant control on 2021-11-26

View Document

07/12/217 December 2021 Notification of Andrew James Hookway as a person with significant control on 2021-11-26

View Document

06/12/216 December 2021 Appointment of Mrs Karen Lesley Hookway as a director on 2021-12-01

View Document

06/12/216 December 2021 Cessation of Paul Graham Estep as a person with significant control on 2021-11-26

View Document

03/12/213 December 2021 Termination of appointment of Paul Graham Estep as a director on 2021-11-26

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 16/01/2018

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 16/01/2018

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 16/01/2018

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 16/01/2018

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065624380003

View Document

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 23/01/2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 04/03/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 04/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 04/03/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1126 May 2011 26/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/05/1126 May 2011 REDUCE ISSUED CAPITAL 05/05/2011

View Document

26/05/1126 May 2011 SOLVENCY STATEMENT DATED 05/05/11

View Document

21/04/1121 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/12/1031 December 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 08/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 08/04/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 08/04/2010

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED EH TECH HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

06/03/106 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM UNITS 4 & 5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/04/0810 April 2008 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