Caterham
Surrey
CR3 6PD
Website | hitecsa.org |
---|---|
Telephone | 01883 341710 |
Telephone region | Caterham |
Registered Address | 83 Croydon Road Caterham Surrey CR3 6PD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joyce Doreen Daly 50.00% Ordinary |
---|---|
1 at £1 | Patrick Daly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,397 |
Cash | £26,267 |
Current Liabilities | £48,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
8 November 2023 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
26 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
29 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Change of details for Mrs Joyce Daly as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Change of details for Mr Patrick Michael Daly as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Patrick Michael Daly on 2 July 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Notification of Joyce Daly as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Joyce Daly as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Patrick Michael Daly as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Patrick Michael Daly as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
15 November 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
16 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
27 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
1 February 2012 | Director's details changed for Mr Patrick Michael Daly on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr Patrick Michael Daly on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr Patrick Michael Daly on 1 February 2012 (2 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|