HI-TEC CONTROLS (BOLTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-20 with updates |
20/05/2520 May 2025 | Satisfaction of charge 045535030002 in full |
20/05/2520 May 2025 | Satisfaction of charge 1 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-20 with updates |
18/07/2318 July 2023 | Director's details changed for Mr Jonathan Mark Wicklen on 2023-07-18 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
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 |
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 |
08/12/218 December 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-20 with updates |
08/07/218 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / JANICE WICKLEN / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/05/1620 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WICKLEN / 01/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | ARTICLES OF ASSOCIATION |
20/10/1520 October 2015 | ALTER ARTICLES 29/09/2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/01/1416 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/01/1324 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
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 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/01/1227 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
11/10/1111 October 2011 | 05/10/10 STATEMENT OF CAPITAL GBP 130 |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGAL PATRICK NEWALL / 10/12/2010 |
10/12/1010 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WICKLEN / 10/12/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK WICKLEN / 04/10/2010 |
07/10/107 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK WICKLEN / 14/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE WICKLEN / 14/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NEWALL / 14/10/2009 |
08/06/098 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | ARTICLES OF ASSOCIATION |
30/12/0830 December 2008 | ALTER ARTICLES 01/10/2007 |
18/12/0818 December 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/12/0811 December 2008 | COMPANY NAME CHANGED HI TEC CONTROLS (BOLTON) LIMITED CERTIFICATE ISSUED ON 12/12/08 |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/02/0821 February 2008 | DIRECTOR RESIGNED |
06/11/076 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0718 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | NEW DIRECTOR APPOINTED |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | DIRECTOR RESIGNED |
13/10/0613 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/10/056 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/10/041 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/10/037 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | COMPANY NAME CHANGED HI TECH CONTROLS (BOLTON) LIMITE D CERTIFICATE ISSUED ON 23/10/02 |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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