HIGH-TECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Director's details changed for Paul James High on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Ms Heena Nain on 2024-01-09

View Document

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

View Accounts

17/05/2317 May 2023 Director's details changed for Paul James High on 2023-05-15

View Document

17/05/2317 May 2023 Director's details changed for Paul James High on 2023-05-16

View Document

17/05/2317 May 2023 Director's details changed for Miss Heena Nain on 2023-05-16

View Document

17/05/2317 May 2023 Director's details changed for Miss Heena Nain on 2023-05-15

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / PAUL JAMES HIGH / 22/01/2021

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 1-2 VALLEY COTTAGES TABORS HILL GREAT BADDOW CHELMSFORD CM2 7BP ENGLAND

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/12/192 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MISS HEENA NAIN

View Document

06/02/176 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 1100

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR NATHANEL STUNT

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED PAUL JAMES HIGH

View Document

02/08/162 August 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM MAENGYWN FFORDD DEWI SANT NEFYN PWLLHELI GWYNEDD LL53 6EA UNITED KINGDOM

View Document

17/05/1617 May 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