- Company Overview for HITEQ SOLUTIONS LTD (12592874)
- Filing history for HITEQ SOLUTIONS LTD (12592874)
- People for HITEQ SOLUTIONS LTD (12592874)
- More for HITEQ SOLUTIONS LTD (12592874)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
15 Mar 2022 | PSC01 | Notification of Terry Churchill as a person with significant control on 21 May 2021 | |
15 Mar 2022 | PSC07 | Cessation of Gina Churchill as a person with significant control on 5 May 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
21 Apr 2021 | AP01 | Appointment of Daniel Churchill as a director on 21 April 2021 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | TM01 | Termination of appointment of Gina Churchill as a director on 16 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Terry John Churchill as a director on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 15 Wellingtonias Warfield Park Bracknell RG42 3RL England to The Ridings Bracknell Road Bracknell RG42 6LD on 16 March 2021 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
03 Jun 2020 | PSC01 | Notification of Gina Churchill as a person with significant control on 3 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mrs Gina Churchill as a director on 3 June 2020 | |
03 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 15 Wellingtonias Warfield Park Bracknell RG42 3RL on 3 June 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 3 June 2020 | |
11 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-11
|