Advanced company searchLink opens in new window

HITECH POWERSYSTEMS LIMITED

Company number 03118420

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)
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
24 Dec 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
04 Dec 2012 TM02 Termination of appointment of Andrew Greenfield as a secretary
04 Dec 2012 AP04 Appointment of Pennsec Limited as a secretary
05 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Mikhail Vankov on 4 November 2011
21 Oct 2011 AD01 Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 21 October 2011
06 Jul 2011 AD01 Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 6 July 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
08 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
02 Mar 2010 AR01 Annual return made up to 26 October 2009
29 Jan 2010 TM02 Termination of appointment of Harender Branch as a secretary
04 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
09 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Jun 2009 288a Secretary appointed harender kaur branch
17 Jun 2009 AA Total exemption full accounts made up to 31 December 2007
09 Mar 2009 363a Return made up to 26/10/08; no change of members
18 Apr 2008 AA Total exemption full accounts made up to 31 December 2006
03 Jan 2008 288c Director's particulars changed