HI-TECH RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Sub-division of shares on 2024-02-20

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Satisfaction of charge 105881500002 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 105881500001 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 105881500003 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 105881500004 in full

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Registration of charge 105881500005, created on 2021-12-06

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 105881500004

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER GARDNER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105881500003

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLARK

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HI-TECH STEEL SERVICES LIMITED

View Document

19/10/1819 October 2018 CURREXT FROM 17/10/2018 TO 31/03/2019

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/17

View Document

11/10/1811 October 2018 PREVSHO FROM 31/01/2018 TO 17/10/2017

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM THE FIREWORKS NORTH MILLS TRADING ESTATE BRIDPORT DT6 3BE ENGLAND

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105881500002

View Document

23/03/1823 March 2018 COMPANY NAME CHANGED CORBIN HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/03/18

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CESSATION OF KELVIN DAWE AS A PSC

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR IAN CHRISTOPHER GORMAN

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR KELVIN DAWE

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DAVID KEITH CLARK

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR IAN CHRISTOPHER GORMAN

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105881500001

View Document

17/10/1717 October 2017 Annual accounts for year ending 17 Oct 2017

View Accounts

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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