HY-TEK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04583780 |
Category | Private Limited Company |
Incorporated | 07 Nov 2002 |
Age | 21 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 28 days |
SUMMARY
HY-TEK SOLUTIONS LIMITED is an dissolved private limited company with number 04583780. It was incorporated 21 years, 6 months, 25 days ago, on 07 November 2002 and it was dissolved 3 years, 4 months, 28 days ago, on 05 January 2021. The company address is Unit 4 Peerglow Business Centre Unit 4 Peerglow Business Centre, Ware, SG12 9QL, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 04 May 2020
Action Date: 03 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-03
Officer name: Mr Alistair William Henrey Vanstone
Documents
Termination director company with name termination date
Date: 03 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-24
Officer name: Vincent Kenneth West
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vince Kenneth West
Change date: 2018-06-27
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vince Kenneth West
Change date: 2018-06-27
Documents
Change to a person with significant control
Date: 09 Jul 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-27
Psc name: Mrs. Kathleen Patricia West
Documents
Change person secretary company with change date
Date: 09 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-27
Officer name: Kathleen Patricia West
Documents
Change to a person with significant control
Date: 09 Jul 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs. Kathleen Patricia West
Change date: 2018-06-27
Documents
Change person director company with change date
Date: 09 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vincent Kenneth West
Change date: 2018-06-27
Documents
Change person director company with change date
Date: 09 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-27
Officer name: Mr Vincent Kenneth West
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alistair William Henrey Vanstone
Change date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Capital allotment shares
Date: 13 Mar 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-20
Capital : 166 GBP
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage satisfy charge full
Date: 24 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Certificate change of name company
Date: 06 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed get digital now LIMITED\certificate issued on 06/03/12
Documents
Change of name notice
Date: 06 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-20
Old address: Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair William Henrey Vanstone
Documents
Resolution
Date: 15 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Certificate change of name company
Date: 23 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed insight project management limit ed\certificate issued on 23/03/07
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Certificate change of name company
Date: 26 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.A.V. communications LIMITED\certificate issued on 26/05/05
Documents
Certificate change of name company
Date: 10 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.A.V. electronics LIMITED\certificate issued on 10/05/05
Documents
Legacy
Date: 09 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 14 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aav global LIMITED\certificate issued on 14/10/03
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4TH FLOOR,BRIGHTON,BN1 6AF
Number: | 08008153 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VERITY HOUSE,LONDON,E3 4LR
Number: | 11572459 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 HIGH STREET,NEW MALDEN,KT3 4EP
Number: | 11636757 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 07310383 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,BRADFORD,BD8 9TF
Number: | GE000276 |
Status: | ACTIVE |
Category: | Other company type |
55A CHURCH STREET 55A CHURCH STREET,NOTTINGHAM,NG6 0GA
Number: | 11440940 |
Status: | ACTIVE |
Category: | Private Limited Company |