- Company Overview for SURREY HI-TECH ELECTRICS LTD (06934918)
- Filing history for SURREY HI-TECH ELECTRICS LTD (06934918)
- People for SURREY HI-TECH ELECTRICS LTD (06934918)
- Charges for SURREY HI-TECH ELECTRICS LTD (06934918)
- Registers for SURREY HI-TECH ELECTRICS LTD (06934918)
- More for SURREY HI-TECH ELECTRICS LTD (06934918)
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) |
---|---|---|---|
07 Jan 2025 | MR01 | Registration of charge 069349180007, created on 19 December 2024 | |
13 Sep 2024 | MR01 | Registration of charge 069349180006, created on 11 September 2024 | |
07 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2024 | AD03 | Register(s) moved to registered inspection location Unit a Pound Road Aldershot GU12 4LR | |
04 Sep 2024 | AD02 | Register inspection address has been changed to Unit a Pound Road Aldershot GU12 4LR | |
04 Sep 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
04 Sep 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2024 | CH01 | Director's details changed for Mr Joseph David Sturm on 6 June 2024 | |
06 Jun 2024 | PSC04 | Change of details for Mr Joseph David Sturm as a person with significant control on 6 June 2024 | |
27 Mar 2024 | RP10 | Address of person with significant control Mr Joseph David Sturm changed to 06934918 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 March 2024 | |
27 Mar 2024 | RP09 | Address of officer Mr Joseph David Sturm changed to 06934918 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 March 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
03 Jul 2023 | PSC04 | Change of details for David Sturm as a person with significant control on 3 July 2023 | |
23 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2022 | PSC04 | Change of details for David Sturm as a person with significant control on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Joseph David Sturm on 1 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from , Suite B King Business Centre, Reeds Lane, Sayers Common, West Sussex, BN6 9LS, England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 8 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
01 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 |