HI-LEVEL MEZZANINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-04-30 with updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

17/10/2417 October 2024 Director's details changed for Ms Samantha Marie Blow on 2024-10-17

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Termination of appointment of Leroy Couchman as a director on 2024-02-08

View Document

26/01/2426 January 2024 Full accounts made up to 2023-04-30

View Document

29/12/2329 December 2023 Appointment of Ms Samantha Marie Blow as a director on 2023-12-29

View Document

22/12/2322 December 2023 Termination of appointment of Derek Leonard John Quail as a director on 2023-12-22

View Document

19/12/2319 December 2023 Termination of appointment of Malcolm Murray Gerard as a director on 2023-12-19

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

12/05/2312 May 2023 Appointment of Mr Leroy Couchman as a director on 2023-05-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Full accounts made up to 2022-04-30

View Document

10/03/2310 March 2023 Termination of appointment of Leroy Couchman as a director on 2023-03-10

View Document

07/11/227 November 2022 Appointment of Malcolm Murray Gerard as a director on 2022-10-31

View Document

29/09/2229 September 2022 Satisfaction of charge 2 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

28/10/2128 October 2021 Termination of appointment of John Davis as a director on 2021-10-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR ANGUS JOHN WHITEMAN

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/06/161 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ALEXANDER / 30/04/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIS / 30/04/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEONARD JOHN QUAIL / 30/04/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAXTER / 30/04/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ALEXANDER / 30/04/2016

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PYATT

View Document

25/05/1525 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

31/05/1431 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/06/137 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JOHN DAVIS

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/07/1213 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

22/06/1122 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GUY PYATT / 30/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAXTER / 30/04/2010

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAXTER / 26/05/2009

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/08/077 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

07/11/007 November 2000 COMPANY NAME CHANGED HI-LEVEL DESIGN LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98

View Document

02/05/972 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

27/03/9127 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information