HI-TECH SECURITY (ANGLIA) LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Application to strike the company off the register |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
14/03/2414 March 2024 | Director's details changed for Mr Mark Colin Warren on 2024-03-14 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
01/04/231 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/07/219 July 2021 | Registered office address changed from 8 Julian Way Hopton Great Yarmouth NR31 9SU to The Warren West End West Caister Great Yarmouth NR30 5st on 2021-07-09 |
30/04/2130 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/11/204 November 2020 | APPOINTMENT TERMINATED, DIRECTOR KIM WARREN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
14/02/1814 February 2018 | DIRECTOR APPOINTED MRS KIM WARREN |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS |
06/02/186 February 2018 | DIRECTOR APPOINTED MR STEPHEN PHILIP MATTHEWS |
28/01/1828 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | APPOINTMENT TERMINATED, DIRECTOR KIM WARREN |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
12/04/1212 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 3 |
19/07/1119 July 2011 | DIRECTOR APPOINTED KIM WARREN |
15/04/1115 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
16/03/1016 March 2010 | COMPANY NAME CHANGED HI-TECH (ANGLIA) LTD CERTIFICATE ISSUED ON 16/03/10 |
16/03/1016 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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