HI-TECH SECURITY & CONSTRUCTION UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-10-31 |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Confirmation statement made on 2024-11-22 with no updates |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/08/2423 August 2024 | Confirmation statement made on 2023-11-22 with no updates |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2022-11-22 with no updates |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-10-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/03/203 March 2020 | DISS40 (DISS40(SOAD)) |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MEHTI SUSUZZ / 02/03/2020 |
11/02/2011 February 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/08/1817 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/02/1725 February 2017 | DISS40 (DISS40(SOAD)) |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
14/02/1714 February 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/07/1616 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/12/158 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/12/1220 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHTI SUSUZ / 20/12/2012 |
20/12/1220 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 197 LEA BRIDGE ROAD LONDON E10 7PN ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 5 SIDMOUTH ROAD LONDON E10 5QZ UNITED KINGDOM |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 197 LEA BRIDGE ROAD LONDON E10 7PN |
07/12/117 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, SECRETARY IBRAHIM MUSTAFA |
10/12/1010 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MEHTI SUSUZ / 24/11/2009 |
24/11/0924 November 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/11/0826 November 2008 | COMPANY NAME CHANGED HI-TECH SECURITY DOORS UK LIMITED CERTIFICATE ISSUED ON 27/11/08 |
24/11/0824 November 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MEHTI SUSUZ / 24/11/2008 |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS |
13/03/0713 March 2007 | £ NC 25000/49000 01/05/06 |
28/02/0728 February 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 |
28/02/0728 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
28/02/0728 February 2007 | £ NC 1000/25000 01/05/ |
19/12/0619 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 43-45 CHASE SIDE SOUTHGATE LONDON N14 5BP |
23/06/0623 June 2006 | NEW SECRETARY APPOINTED |
16/06/0616 June 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 34 STAMFORD HILL LONDON N16 6XZ |
10/02/0610 February 2006 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: FLAT ABOVE 117 HORNSEY ROAD LONDON N7 6DP |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
10/02/0610 February 2006 | DIRECTOR RESIGNED |
28/11/0528 November 2005 | COMPANY NAME CHANGED HI-TEC SECURITY DOORS LIMITED CERTIFICATE ISSUED ON 28/11/05 |
22/11/0522 November 2005 | 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