HIGH TECH CLICK (SYSTEMS) LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-30 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Steven Eyre as a director on 2022-12-17

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-02-28

View Document

06/12/216 December 2021 Cessation of Keely Ellen Whitehead as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Nicholas Alfred Whitehead as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mrs Faye Dawson as a director on 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

06/12/216 December 2021 Termination of appointment of Keely Ellen Whitehead as a director on 2021-11-30

View Document

06/12/216 December 2021 Cessation of Nicholas Alfred Whitehead as a person with significant control on 2021-11-30

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD S21 3WY ENGLAND

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM ELECTRIC WORKS 3 CONCOURSE WAY SHEFFIELD S1 2BJ ENGLAND

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM THE WORKSTATION UNIT 304 15 PATERNOSTER ROW SHEFFIELD S1 2BX UNITED KINGDOM

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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