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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 June 1995 | Outstanding |
N/A |
Mortgage debenture | 21 April 1995 | Outstanding |
N/A |