HIGH TORQUE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-12-31 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
24/04/1924 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 6 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NQ |
23/06/1623 June 2016 | TERMINATE DIR APPOINTMENT |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, SECRETARY SANDRA SMYTH |
16/05/1616 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1526 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/06/146 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/05/1324 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1223 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/05/1127 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK SMYTH / 06/05/2010 |
07/05/107 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
20/02/0820 February 2008 | SECRETARY RESIGNED |
10/05/0710 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/05/069 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/05/0421 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
14/09/0314 September 2003 | REGISTERED OFFICE CHANGED ON 14/09/03 FROM: LOCHEND HOUSE 201 LOCHEND ROAD GARTCOSH GLASGOW G69 8BE |
02/06/032 June 2003 | PARTIC OF MORT/CHARGE ***** |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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