Advanced company searchLink opens in new window

HTEC COMMERCIAL SERVICES LTD

Company number 08366480

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)
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
  • GBP 100
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1
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