HI-TECH PLUS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Return of final meeting in a members' voluntary winding up

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

14/12/2214 December 2022 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

04/11/224 November 2022 Cessation of C.S.F.M. (Holdings) Limited as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Notification of Iss Brightspark Limited as a person with significant control on 2022-11-04

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

26/10/2126 October 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

14/01/1614 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

12/01/1212 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR CORINNE GETHIN

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT OPENSHAW

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 S366A DISP HOLDING AGM 29/08/03

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: MIDLAND HOUSE THE AVENUE RUBERY BIRMINGHAM B45 9AL

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 AUDITOR'S RESIGNATION

View Document

26/04/0226 April 2002 AUDITOR'S RESIGNATION

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 AUDITOR'S RESIGNATION

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 COMPANY NAME CHANGED WE ARE CLEANING (HI-TECH) LIMITE D CERTIFICATE ISSUED ON 04/08/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ADOPT MEM AND ARTS 26/10/90

View Document

12/11/9012 November 1990 COMPANY NAME CHANGED WE ARE CLEANING (GLOUCESTERSHIRE ) LIMITED CERTIFICATE ISSUED ON 13/11/90

View Document

01/11/901 November 1990 ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/884 December 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: 24 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AD

View Document

16/12/8516 December 1985 MEMORANDUM 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