About

Registered Number: 01957228
Date of Incorporation: 11/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Founded in 1985, Hi-tech Plus Ltd has its registered office in Weybridge in Surrey, it's status is listed as "Active". This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 06 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 14 January 2016
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 08 June 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 20 December 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 07 August 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 14 May 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 22 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 09 March 2004
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 30 November 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 26 July 2002
AA - Annual Accounts 27 May 2002
AUD - Auditor's letter of resignation 02 May 2002
AUD - Auditor's letter of resignation 26 April 2002
225 - Change of Accounting Reference Date 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AUD - Auditor's letter of resignation 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 08 October 1998
363b - Annual Return 12 February 1998
AA - Annual Accounts 27 January 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
CERTNM - Change of name certificate 01 August 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 27 December 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 12 December 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 20 December 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 09 January 1994
363a - Annual Return 28 February 1993
AA - Annual Accounts 04 January 1993
AA - Annual Accounts 02 February 1992
363a - Annual Return 02 February 1992
395 - Particulars of a mortgage or charge 31 January 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
RESOLUTIONS - N/A 19 November 1990
CERTNM - Change of name certificate 12 November 1990
MISC - Miscellaneous document 01 November 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
363 - Annual Return 15 March 1989
AA - Annual Accounts 18 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1989
288 - N/A 04 December 1988
AA - Annual Accounts 27 June 1988
395 - Particulars of a mortgage or charge 06 June 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
287 - Change in situation or address of Registered Office 19 January 1987
MISC - Miscellaneous document 16 December 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 1991 Outstanding

N/A

Debenture 27 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.