HB TECHNICAL SERVICES LTD

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Completion of winding up

View Document

05/05/235 May 2023 Order of court to wind up

View Document

15/12/2215 December 2022 Director's details changed for Mr Stewart Barnes on 2022-05-01

View Document

15/12/2215 December 2022 Change of details for Mr Stewart Richard Barnes as a person with significant control on 2022-05-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registered office address changed from 1 Fields End Farm, Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SD England to 7 Bell Yard London WC2A2JR on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Stewart Richard Barnes as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Director's details changed for Mr Stewart Richard Barnes on 2021-10-01

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

23/09/2123 September 2021 Termination of appointment of Tracey Barnes as a director on 2021-09-23

View Document

15/06/2115 June 2021 Director's details changed for Mrs Tracey Hazlehurst on 2021-06-01

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART RICHARD BARNES / 01/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RICHARD BARNES / 01/10/2020

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092670690001

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM UNIT 5 NOAKE MILL LANE WATER END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3BG ENGLAND

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY TRACEY BARNES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS TRACEY HAZLEHURST

View Document

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

View Accounts

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN BARNES / 11/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

06/06/186 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEWART RICHARD BARNES / 11/10/2017

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 24 LYNE WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3PL

View Document

29/06/1729 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MRS TRACEY ANN BARNES

View Document

17/05/1717 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 200

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN BARNES / 17/05/2017

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

09/08/169 August 2016 COMPANY NAME CHANGED BERKHAMSTED ELECTRICAL LTD CERTIFICATE ISSUED ON 09/08/16

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 COMPANY NAME CHANGED 4-SIMPLEX LTD CERTIFICATE ISSUED ON 20/06/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/10/1416 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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