Advanced company searchLink opens in new window

HITEK POWER LIMITED

Company number 00908344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of Thomas Liguori as a director on 26 January 2018
10 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
28 Jun 2017 PSC02 Notification of Ascent Investment Limited as a person with significant control on 6 April 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,506,600
14 Nov 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr Thomas Liguori as a director on 14 September 2015
13 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,506,600
18 May 2015 TM02 Termination of appointment of Thomas Henry Ballard as a secretary on 20 January 2015
18 May 2015 TM01 Termination of appointment of Danny Carl Herron as a director on 20 January 2015
03 Dec 2014 AA Full accounts made up to 31 May 2014
24 Nov 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
23 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,506,600
14 May 2014 AP01 Appointment of Mr Danny Carl Herron as a director
14 May 2014 TM01 Termination of appointment of Thomas Ballard as a director
14 May 2014 TM01 Termination of appointment of Carey Austin as a director
14 May 2014 TM01 Termination of appointment of Nicholas Bacon as a director
14 May 2014 TM01 Termination of appointment of Ian Birch as a director
30 Apr 2014 AP01 Appointment of Mr Thomas O. Mcgimpsey as a director
02 Apr 2014 MR04 Satisfaction of charge 9 in full
20 Dec 2013 AA Full accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
07 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7