- Company Overview for HTEC COMMERCIAL SERVICES LTD (08366480)
- Filing history for HTEC COMMERCIAL SERVICES LTD (08366480)
- People for HTEC COMMERCIAL SERVICES LTD (08366480)
- More for HTEC COMMERCIAL SERVICES LTD (08366480)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Philip James Partridge as a director on 25 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Daniel Joseph Harris as a director on 25 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from The Chambers 74 Scotlands Drive Coalville Leicestershire LE67 3SU England to The Counting House 27 High Street Lutterworth Leicestershire LE17 4AY on 17 September 2014 |