Advanced company searchLink opens in new window

HIGH TECH ENGINEERING LIMITED

Company number 03094663

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)
12 Feb 2024 AD01 Registered office address changed from 59,Union Street Dunstable Bedfordshire LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 12 February 2024
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
12 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
14 Jun 2022 CH01 Director's details changed for Mr Scott Carden on 14 June 2022
05 May 2022 AP01 Appointment of Mr Scott Carden as a director on 1 November 2020
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
08 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
05 Mar 2020 AA Unaudited abridged accounts made up to 31 October 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Jul 2018 TM01 Termination of appointment of Marc Tickner as a director on 28 February 2018
13 Jul 2018 PSC07 Cessation of Marc Tickner as a person with significant control on 28 February 2018
15 Jun 2018 AA Micro company accounts made up to 31 October 2017
28 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
28 Aug 2017 PSC01 Notification of Marc Tickner as a person with significant control on 31 July 2017
28 Aug 2017 AP01 Appointment of Mr Marc Tickner as a director on 31 July 2017
28 Aug 2017 AP01 Appointment of Mr Graham Tickner as a director on 31 July 2017
28 Aug 2017 TM01 Termination of appointment of Stephen Tickner as a director on 31 July 2017
28 Aug 2017 TM02 Termination of appointment of Maureen Tickner as a secretary on 31 July 2017
14 Aug 2017 SH03 Purchase of own shares.