HIGH TECH CLICK (SYSTEMS) LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
13/11/2313 November 2023 | Application to strike the company off the register |
17/01/2317 January 2023 | Confirmation statement made on 2022-10-30 with no updates |
17/01/2317 January 2023 | Termination of appointment of Steven Eyre as a director on 2022-12-17 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-02-28 |
06/12/216 December 2021 | Cessation of Keely Ellen Whitehead as a person with significant control on 2021-11-30 |
06/12/216 December 2021 | Termination of appointment of Nicholas Alfred Whitehead as a director on 2021-11-30 |
06/12/216 December 2021 | Appointment of Mrs Faye Dawson as a director on 2021-11-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
06/12/216 December 2021 | Termination of appointment of Keely Ellen Whitehead as a director on 2021-11-30 |
06/12/216 December 2021 | Cessation of Nicholas Alfred Whitehead as a person with significant control on 2021-11-30 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD S21 3WY ENGLAND |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM ELECTRIC WORKS 3 CONCOURSE WAY SHEFFIELD S1 2BJ ENGLAND |
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 |
12/02/1612 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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