HI-TECH PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Appointment of Mr Andrew Hawley as a director on 2025-06-05 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
01/01/251 January 2025 | Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit 16 Davis Way Davis Way Fareham PO14 1JF on 2025-01-01 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Notification of Samantha Waterman as a person with significant control on 2023-10-23 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Memorandum and Articles of Association |
09/11/239 November 2023 | Change of share class name or designation |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
11/05/2211 May 2022 | Change of details for Mr Stuart Whitehouse as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Mr Gary John Waterman on 2022-05-10 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
10/05/2210 May 2022 | Director's details changed for Mr Stuart Graham Whitehouse on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mr Gary John Waterman as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Notification of Stuart Whitehouse as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
09/08/219 August 2021 | Confirmation statement made on 2021-05-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
01/06/201 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046902660003 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM UNIT VI ITCHEN BUILDING WALLOPS WOOD SHEARDLEY LANE DROXFORD HAMPSHIRE SO32 3QY ENGLAND |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM UNIT 5 16 DAVIS WAY FAREHAM HAMPSHIRE PO14 1JF UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | 08/03/20 STATEMENT OF CAPITAL GBP 101 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM UNIT 16 DAVIS WAY FAREHAM HAMPSHIRE PO14 1JF UNITED KINGDOM |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA WATERMAN |
05/06/175 June 2017 | DIRECTOR APPOINTED MR STUART GRAHAM WHITEHOUSE |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM UNIT 14 DAVIS WAY FAREHAM HAMPSHIRE PO14 1JF UNITED KINGDOM |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 40A STOKE ROAD GOSPORT HANTS PO12 1JB |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 40A STOKE ROAD GOSPORT HANTS PO12 1LB UNITED KINGDOM |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 63 STOKE ROAD GOSPORT HANTS PO12 1LS |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WATERMAN / 07/03/2010 |
09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WATERMAN / 07/03/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/12/0823 December 2008 | COMPANY NAME CHANGED HI-TECH DRAINAGE & SERVICES LIMITED CERTIFICATE ISSUED ON 24/12/08 |
16/08/0816 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/05/0812 May 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/06/0716 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/079 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | LOCATION OF DEBENTURE REGISTER |
09/03/079 March 2007 | LOCATION OF REGISTER OF MEMBERS |
20/09/0620 September 2006 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT 2 TEMPLE BAR BUSINESS PARK STRETTINGTON LANE CHICHESTER WEST SUSSEX PO18 0TU |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: UNIT 3 FULFLOOD ROAD HAVANT HAMPSHIRE PO9 5AX |
15/03/0615 March 2006 | LOCATION OF REGISTER OF MEMBERS |
15/03/0615 March 2006 | LOCATION OF DEBENTURE REGISTER |
15/03/0615 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0529 March 2005 | SECRETARY'S PARTICULARS CHANGED |
11/03/0511 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | SECRETARY RESIGNED |
02/04/032 April 2003 | NEW SECRETARY APPOINTED |
20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | NEW SECRETARY APPOINTED |
20/03/0320 March 2003 | REGISTERED OFFICE CHANGED ON 20/03/03 FROM: UNIT 9, DOWNLEY POINT DOWNLEY ROAD HAVANT HANTS PO9 2NA |
18/03/0318 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | 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