About

Registered Number: 03006267
Date of Incorporation: 05/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH

 

Established in 1995, Hitec Laser Ltd has its registered office in Cheshunt, Herts, it's status at Companies House is "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 20 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 24 May 2000
287 - Change in situation or address of Registered Office 14 February 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 15 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1995
395 - Particulars of a mortgage or charge 30 June 1995
395 - Particulars of a mortgage or charge 01 May 1995
NEWINC - New incorporation documents 05 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 June 1995 Outstanding

N/A

Mortgage debenture 21 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.