Advanced company searchLink opens in new window

HILL-TECH INTEGRATED SYSTEMS LTD

Company number 09014332

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)
03 May 2024 CH01 Director's details changed for Mr Gavin Russell on 3 May 2024
03 May 2024 PSC04 Change of details for Mr Gavin Russell as a person with significant control on 3 May 2024
03 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 December 2023
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
16 Apr 2023 AA Micro company accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
22 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
11 May 2021 CH01 Director's details changed for Mr Gavin Russell on 10 May 2021
11 May 2021 PSC04 Change of details for Mr Gavin Russell as a person with significant control on 10 May 2021
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
12 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
12 Oct 2018 AA Micro company accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
10 May 2018 PSC07 Cessation of Ashley Scott Chilton as a person with significant control on 3 July 2017
11 Apr 2018 TM01 Termination of appointment of Ashley Scott Chilton as a director on 3 July 2017
11 Apr 2018 PSC04 Change of details for Mr Gavin Russell as a person with significant control on 3 July 2017
19 Jun 2017 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016