HIGH TECH SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Certificate of change of name

View Document

03/02/233 February 2023 Appointment of Mr Driss Aknouche as a director on 2023-02-01

View Document

03/02/233 February 2023 Cessation of Rachid Najar as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Rachid Najar as a director on 2023-02-01

View Document

03/02/233 February 2023 Notification of Driss Aknouche as a person with significant control on 2023-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID NAJAR / 01/01/2015

View Document

22/10/1522 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 203-205 THE VALE, D 6 THE VALE LONDON W3 7QS ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 65-69 THRESHOLD HOUSE SUITE T502 SHEPERDS BUSH GREEN LONDON W12 8TX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID NAJAR / 27/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID NAJAR / 27/01/2014

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID NAJAR / 04/12/2013

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 CURRSHO FROM 30/11/2012 TO 31/03/2012

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 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