Advanced company searchLink opens in new window

HITEC SECURITY SOLUTIONS LTD

Company number 09014653

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Jan 2024 AD01 Registered office address changed from 18 Dore Road Leicester LE5 5HF England to 6 st. Georges Way Leicester LE1 1QZ on 13 January 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
09 Oct 2023 CERTNM Company name changed hitec suppliers LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-07
04 Jul 2023 AA Micro company accounts made up to 30 April 2022
11 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
08 Apr 2022 AA Micro company accounts made up to 30 April 2021
28 Jan 2022 AD01 Registered office address changed from 348a Harrison Road Leicester LE4 7AB England to 18 Dore Road Leicester LE5 5HF on 28 January 2022
07 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Sep 2019 AD01 Registered office address changed from 100a Green Lane Road Leicester LE5 3TJ United Kingdom to 348a Harrison Road Leicester LE4 7AB on 10 September 2019
30 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Sep 2017 AD01 Registered office address changed from 39a Uppingham Road Leicester LE5 3TA England to 100a Green Lane Road Leicester LE5 3TJ on 18 September 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Aug 2015 AD01 Registered office address changed from 62 Marlborough Road London E7 8HB to 39a Uppingham Road Leicester LE5 3TA on 18 August 2015
20 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1