Advanced company searchLink opens in new window

SURREY HI-TECH ELECTRICS LTD

Company number 06934918

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)
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