Advanced company searchLink opens in new window

HI-TEC YARNS LIMITED

Company number 01623549

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)
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
22 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
09 Dec 2020 TM02 Termination of appointment of Janet Elizabeth Langdell as a secretary on 1 November 2020
01 Jun 2020 TM01 Termination of appointment of Christopher Maurice Hallard Blake as a director on 31 March 2020
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
15 Jun 2019 CH01 Director's details changed for Antonios Kollias on 14 June 2019
11 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Aug 2016 TM01 Termination of appointment of Janet Elizabeth Langdell as a director on 1 July 2016
10 Aug 2016 AP01 Appointment of Antonios Kollias as a director on 1 July 2016
10 Aug 2016 AP01 Appointment of Mr Christopher Maurice Hallard Blake as a director on 1 July 2016
18 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200,000
14 Dec 2015 TM01 Termination of appointment of Hugo Wolfram as a director on 15 September 2015