- 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) |
---|---|---|---|
17 Sep 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
27 Jul 2014 | AP01 | Appointment of Mr Daniel Joseph Harris as a director on 25 July 2014 | |
27 Jul 2014 | AD01 | Registered office address changed from Unit 12D Moore Road Ellistown Leicestershire LE67 1FB to The Chambers 74 Scotlands Drive Coalville Leicestershire LE67 3SU on 27 July 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
01 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
01 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 18 January 2013
|
|
01 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 18 January 2013
|
|
01 Aug 2013 | AP01 | Appointment of Mr Philip James Partridge as a director | |
29 Jan 2013 | AP03 | Appointment of Mr Christopher Charles Harris as a secretary | |
29 Jan 2013 | AP01 | Appointment of Mr Christopher Charles Harris as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Jan 2013 | NEWINC | Incorporation |