HI-TECH CONSULTANCY SERVICES LTD
Status | ACTIVE |
Company No. | 07678219 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HI-TECH CONSULTANCY SERVICES LTD is an active private limited company with number 07678219. It was incorporated 12 years, 11 months, 23 days ago, on 22 June 2011. The company address is 28 Kenbury Drive, Slough, SL1 5FX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Change account reference date company current extended
Date: 27 Feb 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2024-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sunitha Mortha
Change date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mrs Sunitha Mortha
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rakshna Raj Kumar Mortha
Change date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-02
Psc name: Mr Rakshna Raj Kumar Mortha
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rakshna Raj Kumar Mortha
Change date: 2019-07-02
Documents
Change account reference date company previous extended
Date: 28 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-11-30
Documents
Capital allotment shares
Date: 30 Jul 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-01
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-16
Officer name: Mr Rakshna Raj Kumar Mortha
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: 22 Masons Road Slough SL1 5ES England
Change date: 2018-06-20
New address: 28 Kenbury Drive Slough SL1 5FX
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rakshna Raj Kumar Mortha
Change date: 2017-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-05
Psc name: Mr Rakshna Raj Kumar Mortha
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-05
Old address: 8 Mathecombe Road Slough SL1 5FG England
New address: 22 Masons Road Slough SL1 5ES
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Rakshna Raj Kumar Mortha
Documents
Accounts with accounts type unaudited abridged
Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-22
Officer name: Rajashekar Asireddy
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
Old address: 46 Parham Drive Gants Hill Ilford Essex IG2 6NB
Change date: 2016-08-26
New address: 8 Mathecombe Road Slough SL1 5FG
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Mr Rakshna Raj Kumar Mortha
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 21 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajashekar Asireddy
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Rakshna Raj Kumar Mortha
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 04 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Certificate change of name company
Date: 24 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed partitus LIMITED\certificate issued on 24/10/12
Documents
Gazette filings brought up to date
Date: 24 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rakshna Raj Kumar Mortha
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adebanke Adegoke
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-23
Old address: 7 Corporation Mews Chelmsford CM1 2FQ England
Documents
Change account reference date company previous shortened
Date: 19 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-06-30
Documents
Some Companies
AJS ELECTRICAL (SALTFORD) LIMITED
49 MONTAGUE ROAD,BRISTOL,BS31 3LL
Number: | 06475115 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-46 STATION ROAD,EDGWARE,HA8 7AB
Number: | 11530648 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ
Number: | 05366253 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAHNE GIZZI BUILDING CONTRACTORS LIMITED
UNIT 32, LLYS EDMUND PRYS,ST ASAPH,LL17 0JA
Number: | 06505427 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11132549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ARCADIA BUSINESS CENTRE,CLYDEBANK,G81 1UJ
Number: | SC150447 |
Status: | ACTIVE |
Category: | Private Limited Company |