Advanced company searchLink opens in new window

HY-TECH FORMING SYSTEMS (EURO) LIMITED

Company number 02566558

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 May 2024 AA Total exemption full accounts made up to 31 March 2024
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
20 Sep 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 20 September 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 7 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 129,000
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 129,000
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AD01 Registered office address changed from Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR on 27 May 2014
19 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 129,000
19 Dec 2013 CH01 Director's details changed for Russell Dean Nelson on 17 December 2013