PSC05 |
Change to a person with significant control 2024/02/13
filed on: 27th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/02/13
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 071597140001 satisfaction in full.
filed on: 9th, June 2022
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2022/02/25 director's details were changed
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/02/25 director's details were changed
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/02/25 director's details were changed
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/13
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 071597140001
filed on: 23rd, December 2021
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/16
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/12/16
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed adi hitec projects LIMITEDcertificate issued on 20/12/21
filed on: 20th, December 2021
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Melchett Road Kings Norton Business Centre Birmingham West Midlands B30 3HX England on 2021/12/17 to 14 High Cross Truro TR1 2AJ
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/16
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 13th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/02/13
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 7th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/02/13
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/28
filed on: 28th, October 2019
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2019
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 13th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/02/17
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 7th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 66 Melchett Road Kings Norton Business Centre, Kings Birmingham West Midlands B30 3HX on 2018/02/22 to 66 Melchett Road Kings Norton Business Centre Birmingham West Midlands B30 3HX
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/17
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017/04/19
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 21st, July 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2017/04/19 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/19 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 8th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/17
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/17
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 6th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/17
filed on: 6th, March 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071597140002
filed on: 17th, October 2013
|
mortgage |
Free Download
(18 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 19th, September 2013
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 071597140001
filed on: 8th, May 2013
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/17
filed on: 21st, March 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/10/26 from 1 Melchett Road Kings Norton Business Centre, Kings Birmingham West Midlands B30 3HG England
filed on: 26th, October 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/10/25 director's details were changed
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 4th, October 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2012/06/18
filed on: 18th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/17
filed on: 29th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 1st, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/17
filed on: 1st, March 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 2010/04/13, company appointed a new person to the position of a secretary
filed on: 13th, April 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/02/28.
filed on: 5th, March 2010
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|