HI-AXXESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/10/2131 October 2021 Termination of appointment of Dominic Victor Strange as a director on 2021-10-31

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR DOMINIC VICTOR STRANGE / 04/12/2020

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC VICTOR STRANGE / 04/12/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC VICTOR STRANGE / 28/03/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC VICTOR STRANGE / 28/03/2019

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUINNESS / 12/04/2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC VICTOR STRANGE / 12/04/2015

View Document

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 SECOND FILING WITH MUD 11/04/12 FOR FORM AR01

View Document

22/09/1422 September 2014 SECOND FILING WITH MUD 11/04/13 FOR FORM AR01

View Document

06/09/146 September 2014 SECOND FILING WITH MUD 11/04/11 FOR FORM AR01

View Document

06/09/146 September 2014 SECOND FILING WITH MUD 11/04/10 FOR FORM AR01

View Document

19/05/1419 May 2014 11/04/07 STATEMENT OF CAPITAL GBP 100

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC VICTOR STRANGE / 28/02/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUINNESS / 28/02/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC VICTOR STRANGE / 20/12/2013

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUINNESS / 20/12/2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM, 3A COPSE AVENUE, CAVERSHAM, READING, BERKS, RG4 6LX

View Document

02/05/132 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM, KARIBUNI HOUSE, 7 COPSE AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 6LX

View Document

22/05/1222 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA STRANGE

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/06/1128 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUINNESS / 11/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUINNESS / 22/12/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 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