HI-TECH MACHINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

20/11/1920 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1918 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 5000

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ZOE TOFIELD

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1526 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/03/121 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/03/1110 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE UNA TOFIELD / 01/02/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BUCKLEY / 02/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BUCKLEY / 02/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ZOE BUCKLEY / 01/03/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ZOE BUCKLEY / 01/03/2008

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NC INC ALREADY ADJUSTED 30/09/06

View Document

15/11/0615 November 2006 £ NC 1000/1000000 30/0

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED TIMA SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/01

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 788 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/02/9917 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