Advanced company searchLink opens in new window

HI-TECH FABRICATION LTD

Company number 05554410

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)
04 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
03 Aug 2023 AA Accounts for a small company made up to 31 December 2022
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
06 Apr 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 December 2021
19 Dec 2021 AA Accounts for a small company made up to 30 December 2020
19 Nov 2021 TM01 Termination of appointment of Fernand Cesar Roselin Pons as a director on 19 November 2021
28 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
18 Jul 2019 AA Full accounts made up to 31 December 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
24 Jul 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 AP01 Appointment of Mr Simon Jeremy Winter as a director on 4 July 2018
29 Jun 2018 TM02 Termination of appointment of Roy Edward Milward as a secretary on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Steve Strama as a director on 29 June 2018
11 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
23 Mar 2017 AA Full accounts made up to 31 December 2016
08 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
11 Aug 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,579,221
28 Jul 2015 TM01 Termination of appointment of Patrick Jean Gamet as a director on 15 July 2015
21 Jul 2015 AP01 Appointment of Mr Fernand Cesar Roselin Pons as a director on 15 July 2015