H & G TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
21/02/2521 February 2025 | Micro company accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Registered office address changed from C/O Bryan Redhead & Co. Ltd Market Street Broughton-in-Furness Cumbria LA20 6HP England to Redhead Accountancy Ltd Bank House Griffin Street Broughton-in-Furness LA20 6HH on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Mr Graham Michael Freakes on 2024-05-03 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
21/02/1921 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL FREAKES / 22/10/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL FREAKES / 08/05/2015 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM ASHLAR HOUSE ALDCLIFFE LANCASTER LA1 5AP |
06/05/156 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN HALSTEAD |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN HALSTEAD |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM FLEET HOUSE, NEW ROAD LANCASTER LANCASHIRE LA1 1EZ |
23/05/1323 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/05/124 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/05/0711 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/08/056 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0517 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
28/06/0328 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | 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