HI-TECH SECURITY (ANGLIA) LTD
Status | ACTIVE |
Company No. | 07179029 |
Category | Private Limited Company |
Incorporated | 04 Mar 2010 |
Age | 14 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HI-TECH SECURITY (ANGLIA) LTD is an active private limited company with number 07179029. It was incorporated 14 years, 2 months, 26 days ago, on 04 March 2010. The company address is The Warren West End The Warren West End, Great Yarmouth, NR30 5ST, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-14
Officer name: Mr Mark Colin Warren
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-09
New address: The Warren West End West Caister Great Yarmouth NR30 5st
Old address: 8 Julian Way Hopton Great Yarmouth NR31 9SU
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Kim Linda Warren
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Philip Matthews
Termination date: 2018-02-14
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-14
Officer name: Mrs Kim Warren
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Philip Matthews
Appointment date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Warren
Termination date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 17 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kim Warren
Documents
Capital allotment shares
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-31
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Certificate change of name company
Date: 16 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hi-tech (anglia) LTD\certificate issued on 16/03/10
Documents
Change of name notice
Date: 16 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
A.T.A. BUILDING SERVICES LIMITED
37 SHEPHERD'S COURT,LONDON,W12 8PN
Number: | 11606545 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN CONSERVATORIES WINDOWS AND DOORS LTD
FIRST FLOOR,NEWPORT PAGNELL,MK16 8AQ
Number: | 07387443 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ
Number: | 11931123 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER JOHNSTON CONSTRUCTION LIMITED
KIRKWALL COTTAGE,CUMBERNAULD,G67 2SG
Number: | SC082520 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MIXBURY,BRACKLEY,NN13 5RR
Number: | 07045809 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. GEORGES CRESCENT,NORTH SHIELDS,NE29 0JW
Number: | 08888361 |
Status: | ACTIVE |
Category: | Private Limited Company |