H-TECH IT SUPPORT LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Cessation of Laurence Vincent Hunt as a person with significant control on 2023-04-01

View Document

30/08/2330 August 2023 Change of details for a person with significant control

View Document

30/08/2330 August 2023 Termination of appointment of Laurence Vincent Hunt as a director on 2023-04-01

View Document

30/08/2330 August 2023 Director's details changed

View Document

29/08/2329 August 2023 Notification of Wolf Data Systems Limited as a person with significant control on 2023-04-01

View Document

29/08/2329 August 2023 Appointment of Wolf Data Systems Limited as a director on 2023-04-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

15/10/2115 October 2021 Termination of appointment of John Richard Lindsay as a director on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Laurence Vincent Hunt on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mr Laurence Vincent Hunt as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2021-09-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Cessation of John Richard Lindsay as a person with significant control on 2020-12-04

View Document

24/09/2124 September 2021 Appointment of Mr John Richard Lindsay as a director on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR JOHN RICHARD LINDSAY

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD LINDSAY

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE VINCENT HUNT / 01/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE VINCENT HUNT / 01/06/2020

View Document

22/05/2022 May 2020 COMPANY NAME CHANGED HUNT SOLUTIONS LTD CERTIFICATE ISSUED ON 22/05/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information