Advanced company searchLink opens in new window

HITEX (UK) LIMITED

Company number 02282162

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)
06 Nov 2017 TM01 Termination of appointment of David Andrew Lewis as a director on 25 October 2017
25 May 2017 AA Accounts for a small company made up to 30 September 2016
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Jul 2016 AP01 Appointment of Mr. Joerg Stender as a director on 1 July 2016
06 Jul 2016 TM01 Termination of appointment of Frank Christian Hoschar as a director on 1 July 2016
06 Jul 2016 AP01 Appointment of Mr. David Andrew Lewis as a director on 1 June 2016
24 May 2016 AA Accounts for a small company made up to 30 September 2015
20 Jan 2016 AR01 Annual return made up to 14 January 2016
Statement of capital on 2016-01-20
  • GBP 44,200
30 Jun 2015 AA Accounts for a small company made up to 30 September 2014
16 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 44,200
05 Sep 2014 SH03 Purchase of own shares.
27 May 2014 AA Accounts for a small company made up to 30 September 2013
24 Apr 2014 CH01 Director's details changed for Mr Michael John Beach on 24 April 2014
24 Apr 2014 CH01 Director's details changed for Mr Frank Christian Hoschar on 17 January 2014
01 Apr 2014 AP01 Appointment of Mr Frank Christian Hoschar as a director
10 Feb 2014 TM01 Termination of appointment of Frank Grobe as a director
09 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 44,300
20 Jun 2013 AA Accounts for a small company made up to 30 September 2012
10 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from Unit 1 Vanguard Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ on 12 June 2012
21 May 2012 AA Accounts for a small company made up to 30 September 2011
12 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Mar 2011 AA Accounts for a small company made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mr Michael John Beach on 1 April 2010