H T INSTALLATIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Liquidators' statement of receipts and payments to 2025-05-15

View Document

30/05/2530 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/05/2530 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/05/2530 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/06/246 June 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of affairs

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Registered office address changed from Old Bus Depot Dolgwili Road Glangwili Carmarthen Dyfed SA31 2AG to 45 High Street Haverfordwest Pembrokeshire SA61 2BP on 2024-05-17

View Document

08/02/248 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

02/01/242 January 2024 Termination of appointment of Jennifer Louise Hopkins as a secretary on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of a director

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-06-29

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

30/09/2130 September 2021 Registration of charge 048037200004, created on 2021-09-20

View Document

23/09/2123 September 2021 Registration of charge 048037200003, created on 2021-09-20

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

09/03/219 March 2021 29/06/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

19/03/2019 March 2020 29/06/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/03/1929 March 2019 29/06/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 23/08/17 STATEMENT OF CAPITAL GBP 101

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

06/07/166 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM DDOLWEN ISAF PENRHIWLLAN LLANDYSUL DYFED SA44 5NY

View Document

18/07/1418 July 2014 ADOPT ARTICLES 08/07/2014

View Document

16/07/1416 July 2014 SAIL ADDRESS CREATED

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

18/03/1418 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048037200002

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER THOMAS / 02/10/2009

View Document

13/05/1013 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 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