About

Registered Number: 03950064
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Building N221 H. M. Naval Base, Devonport, Plymouth, Devon, PL1 4SG,

 

Having been setup in 2000, High-tech Services Ltd have registered office in Plymouth, Devon, it's status is listed as "Active". The companies directors are Grills, Peter John, Chadwick, Jeffrey John. This company is registered for VAT. This business currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRILLS, Peter John 17 March 2000 - 1
CHADWICK, Jeffrey John 17 March 2000 27 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 30 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 24 June 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 12 April 2014
AA01 - Change of accounting reference date 20 March 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 22 August 2012
RP04 - N/A 25 June 2012
RP04 - N/A 25 June 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 13 April 2010
AD01 - Change of registered office address 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 20 January 2003
CERTNM - Change of name certificate 17 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.