HI-TEC ROOF SYSTEMS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/08/2419 August 2024 Return of final meeting in a members' voluntary winding up

View Document

24/11/2324 November 2023 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-11-24

View Document

24/11/2324 November 2023 Declaration of solvency

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

04/04/234 April 2023 Director's details changed for Steve Mulcock on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-04-04

View Document

04/04/234 April 2023 Secretary's details changed for Jennifer Mccartney on 2023-04-04

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MULCOCK / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / STEVE MULCOCK / 06/11/2017

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/11/1513 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MULCOCK / 21/11/2013

View Document

21/11/1321 November 2013 SECRETARY APPOINTED JENNIFER MCCARTNEY

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY STEVE MULCOCK

View Document

21/11/1321 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE PLYMOUTH PL4 0RA UNITED KINGDOM

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY JASON BRAMHALL

View Document

17/11/1117 November 2011 SECRETARY APPOINTED STEVE MULCOCK

View Document

17/11/1117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON BRAMHALL

View Document

19/11/0919 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MULCOCK / 03/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROGER BRAMHALL / 03/11/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON BRAMHALL / 31/10/2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON BRAMHALL / 31/10/2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 1 CONSORT HOUSE PRINCES ROAD FERNDOWN DORSET BH22 9JG

View Document

22/11/0722 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 £ NC 100/1000 15/09/06

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 15/09/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 183 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 9DW

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/11/9510 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 18 HYTHE ROAD POOLE DORSET BH15 3NN

View Document

05/11/945 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/11/9319 November 1993 SECRETARY RESIGNED

View Document

03/11/933 November 1993 Incorporation

View Document

03/11/933 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/933 November 1993 Incorporation

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