Advanced company searchLink opens in new window

HYTEC INFORMATION SECURITY LIMITED

Company number 04551277

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)
09 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 200,000
07 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
08 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a small company made up to 30 June 2011
05 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a small company made up to 30 June 2010
21 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
19 Aug 2010 AUD Auditor's resignation
06 May 2010 AA Full accounts made up to 30 June 2009
01 Feb 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
08 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Alan John Hunt on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Peter Cairns O'hara on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr David Anthony Bryant on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Christine Margaret Hicks on 1 October 2009
20 Oct 2008 363a Return made up to 02/10/08; full list of members
20 Oct 2008 287 Registered office changed on 20/10/2008 from cairns house 10 station road teddington middlesex TW11 9AA
20 Oct 2008 190 Location of debenture register
20 Oct 2008 353 Location of register of members
05 Sep 2008 AA Full accounts made up to 31 March 2008
17 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ App chairman 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Apr 2008 287 Registered office changed on 14/04/2008 from 9-10 oasis park stanton harcourt road eynsham oxfordshire OX29 4TP
14 Apr 2008 288a Director and secretary appointed christine margaret hicks
14 Apr 2008 288a Director appointed peter cairns o'hara