HIYA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Dean Paul Fieldhouse on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for The Simple Logical (Slr) Group Holdings Ltd as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Christopher James Berrisford on 2024-11-11

View Document

11/11/2411 November 2024 Secretary's details changed for Mr Christopher James Berrisford on 2024-11-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2022-02-18

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Christopher James Berrisford on 2020-08-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/08/1731 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076086920002

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BERRISFORD / 10/09/2014

View Document

10/09/1410 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PAUL FIELDHOUSE / 10/09/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BERRISFORD / 10/09/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE OLD POLICE STATION 62 CHAPEL STREET MANCHESTER M3 7AA UNITED KINGDOM

View Document

30/04/1430 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

28/04/1428 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/03/148 March 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PAUL FIELDHOUSE / 01/07/2013

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/08/1222 August 2012 COMPANY NAME CHANGED THE SLR GRP LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

09/08/129 August 2012 CHANGE OF NAME 30/07/2012

View Document

09/08/129 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1228 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB ENGLAND

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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