HI-TEC WELDING AND FABRICATION SERVICES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Administrator's progress report

View Document

02/01/252 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/12/2419 December 2024 Notice of deemed approval of proposals

View Document

03/12/243 December 2024 Statement of administrator's proposal

View Document

19/10/2419 October 2024 Appointment of an administrator

View Document

19/10/2419 October 2024 Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Hudson Weir Limited, 58 Leman Street London E1 8EU on 2024-10-19

View Document

04/10/244 October 2024 Termination of appointment of Mike Heinrich Payne as a director on 2024-10-03

View Document

23/04/2423 April 2024 Termination of appointment of Paul Edward Horlock as a director on 2024-04-01

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

17/12/2317 December 2023 Appointment of Mr Mike Heinrich Payne as a director on 2023-12-15

View Document

16/12/2316 December 2023 Appointment of Mr David Webster as a director on 2023-12-15

View Document

16/12/2316 December 2023 Termination of appointment of Malcolm David Goodhand as a secretary on 2023-12-15

View Document

16/12/2316 December 2023 Registered office address changed from 19 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RL England to 62-66 Bermondsey Street London SE1 3UD on 2023-12-16

View Document

16/12/2316 December 2023 Termination of appointment of Malcolm David Goodhand as a director on 2023-12-15

View Document

16/12/2316 December 2023 Cessation of Malcolm David Goodhand as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Cessation of Paul Edward Horlock as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Notification of Mfg Holdings (Ht) Limited as a person with significant control on 2023-12-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 23 WHITTLE ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7RP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/04/1920 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 SAIL ADDRESS CREATED

View Document

14/03/1914 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM OFFICE A16 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN BH21 7UH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/04/152 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM OFFICE A 16 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7SH

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/113 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID GOODHAND / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD HORLOCK / 01/10/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM GOODHAND / 31/10/2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: FAIRSTOWE CHAMBERS LIBRARY ROAD FERNDOWN DORSET BH22 9JW

View Document

20/03/0720 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/12/0014 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/07/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 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