Advanced company searchLink opens in new window

HI-TEC SPORTS LIMITED

Company number 01159203

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)
15 Nov 2021 AA Full accounts made up to 31 January 2021
11 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
07 Jul 2021 MR01 Registration of charge 011592030021, created on 30 June 2021
14 Jun 2021 MR04 Satisfaction of charge 011592030019 in full
14 Jun 2021 MR04 Satisfaction of charge 011592030020 in full
04 Jun 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jun 2021 MAR Re-registration of Memorandum and Articles
04 Jun 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Jun 2021 RR02 Re-registration from a public company to a private limited company
21 May 2021 TM01 Termination of appointment of Henry Stupp as a director on 7 May 2021
21 May 2021 AP01 Appointment of Christopher Brian Tiesman as a director on 7 May 2021
20 May 2021 TM02 Termination of appointment of Henry Stupp as a secretary on 7 May 2021
20 May 2021 AP03 Appointment of Tanja Jeanine Van Gog as a secretary on 7 May 2021
14 May 2021 PSC08 Notification of a person with significant control statement
14 May 2021 PSC07 Cessation of Franklin Van Wezel as a person with significant control on 5 July 2016
14 May 2021 PSC07 Cessation of Apex Global Brands Inc as a person with significant control on 5 July 2016
16 Apr 2021 TM01 Termination of appointment of Kimberly Hope Doyle as a director on 6 April 2021
16 Apr 2021 AP01 Appointment of Tanja Jeanine Van Gog as a director on 6 April 2021
09 Feb 2021 CH01 Director's details changed for Mr Henry Stupp on 1 February 2021
09 Feb 2021 CH03 Secretary's details changed for Mr Henry Stupp on 1 February 2021
09 Feb 2021 CH01 Director's details changed for Kimberly Hope Doyle on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 1 February 2021
29 Oct 2020 AA Full accounts made up to 31 January 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates