Advanced company searchLink opens in new window

HITEQ SOLUTIONS LTD

Company number 12592874

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
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
  • GBP 10