Advanced company searchLink opens in new window

HI-TEC CONTROLS LIMITED

Company number 03026488

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)
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
23 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 28 February 2022
26 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Nov 2021 CH03 Secretary's details changed for Mrs Kathleen Mary Annette Mccorkell on 1 November 2021
25 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
19 Aug 2020 MR01 Registration of charge 030264880001, created on 6 August 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 CH01 Director's details changed for Mr Derick Thomas Mc Corkell on 14 June 2020
28 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
29 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Nov 2016 CH01 Director's details changed for Mrs Kathleen Mary Annette Mccorkell on 29 November 2016
29 Nov 2016 CH01 Director's details changed for Mr Derick Thomas Mc Corkell on 29 November 2016
29 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
05 Jan 2016 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 164 Chartridge Lane Chesham Buckinghamshire HP5 2SE on 5 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100