- Company Overview for HIGH TECH ENGINEERING LIMITED (03094663)
- Filing history for HIGH TECH ENGINEERING LIMITED (03094663)
- People for HIGH TECH ENGINEERING LIMITED (03094663)
- More for HIGH TECH ENGINEERING LIMITED (03094663)
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) |
---|---|---|---|
12 Feb 2024 | AD01 | Registered office address changed from 59,Union Street Dunstable Bedfordshire LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 12 February 2024 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
12 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
27 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
14 Jun 2022 | CH01 | Director's details changed for Mr Scott Carden on 14 June 2022 | |
05 May 2022 | AP01 | Appointment of Mr Scott Carden as a director on 1 November 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
08 Jun 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
05 Mar 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
13 Jul 2018 | TM01 | Termination of appointment of Marc Tickner as a director on 28 February 2018 | |
13 Jul 2018 | PSC07 | Cessation of Marc Tickner as a person with significant control on 28 February 2018 | |
15 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
28 Aug 2017 | PSC01 | Notification of Marc Tickner as a person with significant control on 31 July 2017 | |
28 Aug 2017 | AP01 | Appointment of Mr Marc Tickner as a director on 31 July 2017 | |
28 Aug 2017 | AP01 | Appointment of Mr Graham Tickner as a director on 31 July 2017 | |
28 Aug 2017 | TM01 | Termination of appointment of Stephen Tickner as a director on 31 July 2017 | |
28 Aug 2017 | TM02 | Termination of appointment of Maureen Tickner as a secretary on 31 July 2017 | |
14 Aug 2017 | SH03 | Purchase of own shares. |