HIGH - TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/01/2023 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/12/1230 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STUART VANNER / 30/12/2012

View Document

30/12/1230 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE VANNER / 30/12/2012

View Document

30/12/1230 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE VANNER / 30/12/2012

View Document

30/12/1230 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 21A SUTTONS LANE DEEPING GATE PETERBOROUGH CAMBS PE6 9AA

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/12/1131 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STUART VANNER / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE VANNER / 15/12/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM HILL VIEW EASTWOOD END WIMBLINGTON MARCH CAMBRIDGESHIRE PE15 0PU

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: C/O SAFFERY CHAMPNESS SECOND FLOOR STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF

View Document

06/01/036 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: LLOYDS BANK CHAMBERS 34 HIGH STREET MARCH CAMBS PE15 0JD

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

23/10/8623 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information