HIGHWAYMAN ASSOCIATES LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7PN

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HALL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

27/05/1527 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN CHRISTOPHER HALL / 09/04/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN CHRISTOPHER HALL / 28/03/2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/02/9823 February 1998 DELIVERY EXT'D 3 MTH 31/05/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: C/O ALPHA SEARCHES & FORMATIONS 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

07/06/967 June 1996 COMPANY NAME CHANGED LOOPFORCE SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/96

View Document

03/05/963 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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