HI WAY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a medium company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Accounts for a medium company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Director's details changed for Mr Andrew James O'reilly on 2021-05-11

View Document

06/10/216 October 2021 Director's details changed for Mr Andrew James O'reilly on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mrs Maria Judith O'reilly on 2021-05-11

View Document

12/09/1412 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/09/1224 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/09/1129 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/10/1026 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/01/103 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/01/103 January 2010 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDIT O'REILLY / 04/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDIT O'REILLY / 04/12/2009

View Document

20/10/0920 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/08/0924 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/11/0828 November 2008 DIRECTOR'S PARTICULARS ANDREW O'REILLY

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS JUDIT O'REILLY

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: UNIT 3 THOMAS WAY 3A LAKESVIEW INTERNATIONAL BUSINESS PARK, HERSDEN CANTERBURY, KENT CT3 4JZ

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: MANSTON ROAD RAMSGATE KENT CT12 6HP

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/10/9618 October 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 AUDITOR'S RESIGNATION

View Document

01/11/951 November 1995 S366A DISP HOLDING AGM 16/10/95 S252 DISP LAYING ACC 16/10/95 S386 DISP APP AUDS 16/10/95

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/08/94

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94

View Document

18/02/9418 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 Memorandum and Articles of Association

View Document

19/10/9319 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/937 October 1993 COMPANY NAME CHANGED STEADYTRAVEL LIMITED CERTIFICATE ISSUED ON 08/10/93; RESOLUTION PASSED ON 24/09/93

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 ALTER MEM AND ARTS 24/09/93

View Document

06/09/936 September 1993 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