HY-TECH FORMING SYSTEMS (EURO) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM NEWBURY HOUSE 20 KINGS ROAD WEST NEWBURY BERKSHIRE RG14 5XR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK BROWN / 17/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK HOFMANN HIMMELEIN / 17/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DEAN NELSON / 17/12/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 AUDITOR'S RESIGNATION

View Document

02/01/092 January 2009 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: NEWBURY HOUSE 20 KINGS ROAD WEST NEWBURY BERKSHIRE RG14 5XR

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED PRECISION FORMING SYSTEMS (HY.TE CH) LIMITED CERTIFICATE ISSUED ON 29/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: UNIT 5 KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: UNIT 7 FLEMING ROAD LONDON ROAD INDUSTRIAL ESTATE NEWBURY BERKSHIRE RG13 2DE

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED

View Document

15/11/9315 November 1993 NEW SECRETARY APPOINTED

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 £ NC 60000/250000 15/07/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKS. RG14 5QA

View Document

09/02/939 February 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/12/9113 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/12/9012 December 1990 SECRETARY RESIGNED

View Document

07/12/907 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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