HIGH SPAN NETWORKS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Application to strike the company off the register

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

10/01/2310 January 2023 Director's details changed for Ms Alexandra Cliffe on 2022-04-08

View Document

22/12/2222 December 2022 Appointment of Mr Stuart John King as a director on 2022-09-13

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPPORT SPAN GROUP LIMITED

View Document

16/01/2016 January 2020 CESSATION OF RICHARD JOHN PEARCE AS A PSC

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2018 TO 31/07/2018

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064281530002

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064281530001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULDING

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HORTON

View Document

07/02/187 February 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 3 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NA

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MS ALEXANDRA CLIFFE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ADAM JAMES TURTON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ROBERT ALEXANDER MOULDING

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARCE

View Document

05/02/185 February 2018 SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BEECH

View Document

22/01/1822 January 2018 ADOPT ARTICLES 12/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/12/159 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PEARCE / 20/12/2014

View Document

05/05/155 May 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 14 ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0JJ

View Document

02/12/142 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD PEARCE

View Document

02/12/142 December 2014 SECRETARY APPOINTED MR SIMON BEECH

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR SIMON BEECH

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD PEARCE

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL RUSHTON

View Document

06/08/136 August 2013 SECRETARY APPOINTED MR RICHARD JOHN PEARCE

View Document

18/12/1218 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PEARCE / 14/11/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA JENKINS

View Document

08/09/098 September 2009 SECRETARY APPOINTED MR MICHAEL JOHN RUSHTON

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN JONES

View Document

03/08/093 August 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/05/08

View Document

15/11/0715 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IAUTOMATEPROCESSES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company