-
HOSTING TECHNIQUES LIMITED - Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom
Company Information
- Company registration number
- 08395806
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tieva, Suite 04 1010 Eskdale Road
- Winnersh Triangle
- Wokingham
- RG41 5TS
- United Kingdom Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom UK
Management
- Managing Directors
- DAVIES, Gareth
- JONES, Ian Christopher
- LEE, Mark Richard
- SUGDEN, Jonathan Lee
- YULE, Adrian John
- ZEA, Luis Ongil
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-08
- Age Of Company 2013-02-08 11 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- -
- Prodec Networks Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-02-22
- Last Date: 2024-02-08
-
HOSTING TECHNIQUES LIMITED Company Description
- HOSTING TECHNIQUES LIMITED is a ltd registered in United Kingdom with the Company reg no 08395806. Its current trading status is "live". It was registered 2013-02-08. It has declared SIC or NACE codes as "62090". It has 6 directors The latest accounts are filed up to 2019-04-30.It can be contacted at Tieva, Suite 04 1010 Eskdale Road .
Get HOSTING TECHNIQUES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hosting Techniques Limited - Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom
- 2013-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOSTING TECHNIQUES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-02-08) - AP01
-
confirmation-statement-with-no-updates (2024-02-09) - CS01
-
termination-director-company-with-name-termination-date (2024-02-08) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-08-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-04-21) - MR01
-
change-account-reference-date-company-previous-shortened (2023-03-13) - AA01
-
accounts-with-accounts-type-small (2023-03-01) - AA
-
confirmation-statement-with-no-updates (2023-02-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-07) - AD01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-04-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-06) - MR01
-
resolution (2022-10-05) - RESOLUTIONS
-
memorandum-articles (2022-10-04) - MA
-
appoint-person-director-company-with-name-date (2022-08-04) - AP01
-
termination-director-company-with-name-termination-date (2022-07-13) - TM01
-
appoint-person-director-company-with-name-date (2022-07-13) - AP01
-
mortgage-satisfy-charge-full (2022-07-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-04) - MR01
-
cessation-of-a-person-with-significant-control (2022-05-03) - PSC07
-
appoint-person-director-company-with-name-date (2022-05-03) - AP01
-
confirmation-statement-with-no-updates (2022-02-08) - CS01
-
termination-secretary-company-with-name-termination-date (2022-07-13) - TM02
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-04-29) - AA
-
accounts-with-accounts-type-small (2021-10-11) - AA
-
confirmation-statement-with-updates (2021-02-22) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-01) - AD01
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
notification-of-a-person-with-significant-control (2020-01-13) - PSC02
-
capital-allotment-shares (2020-01-10) - SH01
-
termination-director-company-with-name-termination-date (2020-11-30) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-27) - AA
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-09) - CS01
-
resolution (2018-10-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-02-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-07) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-13) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
-
accounts-with-accounts-type-small (2016-02-10) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
accounts-with-accounts-type-small (2015-02-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-08) - NEWINC
-
change-account-reference-date-company-current-extended (2013-02-08) - AA01