HEPHTEC AUTOMATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

27/02/2527 February 2025 Registered office address changed from Unit 18 Century Park Manvers Rotherham S63 5DA England to 6a Station Road Eckington Sheffield S21 4FX on 2025-02-27

View Document

31/01/2531 January 2025 Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX England to Unit 18 Century Park Manvers Rotherham S63 5DA on 2025-01-31

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Termination of appointment of Keith Douglas Williams as a director on 2021-07-13

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD BENNETT / 25/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / JOHN LEONARD BENNETT / 25/06/2019

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 16 ROTHERHAM CLOSE NORWOOD INDUSTRIAL ESTATE S21 2JU UNITED KINGDOM

View Document

11/04/1911 April 2019 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED HEPHTEC SERVICES LTD CERTIFICATE ISSUED ON 25/07/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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