Advanced company searchLink opens in new window

HEX TEC LTD

Company number 07577890

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)
13 Jun 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 Jun 2014 AP03 Appointment of Mr Timothy Robert Graham as a secretary
13 Jun 2014 TM02 Termination of appointment of Wm Business Services Limited as a secretary
08 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
28 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Timothy Robert Graham on 21 March 2013
20 May 2013 CH01 Director's details changed for Robert John Graham on 21 March 2013
20 May 2013 AD01 Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on 20 May 2013
22 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2
21 Mar 2012 AP01 Appointment of Timothy Robert Graham as a director
16 Mar 2012 CERTNM Company name changed fp technical solutions LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
16 Mar 2012 CONNOT Change of name notice
19 May 2011 AP01 Appointment of Robert John Graham as a director
19 May 2011 AP04 Appointment of Wm Business Services Limited as a secretary
29 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
24 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)