HI-TEC CONTROLS (BOLTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

20/05/2520 May 2025 Satisfaction of charge 045535030002 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 1 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Jonathan Mark Wicklen on 2023-07-18

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Registered office address changed from Unit 7a Highfield Road Little Hulton Manchester Greater Manchester M38 9st England to Unit 7 Highfield Road Little Hulton Worsley M38 9SS on 2022-10-27

View Document

23/09/2223 September 2022 Registered office address changed from Unit 7 Highfield Road Little Hulton Manchester Greater Manchester M38 9st England to Unit 7a Highfield Road Little Hulton Manchester Greater Manchester M38 9st on 2022-09-23

View Document

22/09/2222 September 2022 Registered office address changed from Unit 9 Unit 9 Dunscar Business Park Blackburn Road Egerton Bolton BL7 9PQ England to Unit 7 Highfield Road Little Hulton Manchester Greater Manchester M38 9st on 2022-09-22

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / JANICE WICKLEN / 06/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WICKLEN / 01/11/2015

View Document

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

View Accounts

20/10/1520 October 2015 ARTICLES OF ASSOCIATION

View Document

20/10/1520 October 2015 ALTER ARTICLES 29/09/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O COWGILLS, 42-44 CHORLEY NEW ROAD, BOLTON LANCS BL1 4AP

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/01/1227 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 05/10/10 STATEMENT OF CAPITAL GBP 130

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGAL PATRICK NEWALL / 10/12/2010

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WICKLEN / 10/12/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK WICKLEN / 04/10/2010

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK WICKLEN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE WICKLEN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NEWALL / 14/10/2009

View Document

08/06/098 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ARTICLES OF ASSOCIATION

View Document

30/12/0830 December 2008 ALTER ARTICLES 01/10/2007

View Document

18/12/0818 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED HI TEC CONTROLS (BOLTON) LIMITED CERTIFICATE ISSUED ON 12/12/08

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED HI TECH CONTROLS (BOLTON) LIMITE D CERTIFICATE ISSUED ON 23/10/02

View Document

04/10/024 October 2002 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