HI-TECH SECURITY & FIRE SYSTEMS (HALIFAX) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Secretary's details changed for Ms Ruth Parkinson on 2023-06-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MASTERMAN / 01/05/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE MASTERMAN / 01/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 MEMBERS AGREEMENT TO WAIVE NOTICE PERIOD 05/03/2020

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE MARTIN

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MS RUTH PARKINSON

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MASTERMAN / 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE MASTERMAN / 31/05/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARTIN / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN STACEY MARTIN / 31/05/2019

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 25 DRUMMER LANE GOLCAR HUDDERSFIELD WEST YORKSHIRE HD7 4JT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 1-2 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU UNITED KINGDOM

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 25 DRUMMER LANE, GOLCAR HUDDERSFIELD WEST YORKSHIRE HD7 4JT

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MASTERMAN / 18/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STACEY MARTIN / 18/05/2010

View Document

01/07/101 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MASTERMAN / 12/06/2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 S366A DISP HOLDING AGM 18/05/06

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED HI-TECH SECURITY AND FIRE SYSTEM S (HALIFAX) LIMITED CERTIFICATE ISSUED ON 15/06/06

View Document

15/06/0615 June 2006 S366A DISP HOLDING AGM 18/05/06

View Document

18/05/0618 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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