HIGH ALTITUDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
14/01/2514 January 2025 | Cessation of Stuart Deadman as a person with significant control on 2025-01-13 |
14/01/2514 January 2025 | Notification of Deadman Worldwide Holdings Limited as a person with significant control on 2025-01-13 |
14/01/2514 January 2025 | Cessation of Joshua Deadman as a person with significant control on 2025-01-13 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/12/234 December 2023 | Registration of charge 093483890002, created on 2023-11-30 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-18 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-10 with updates |
17/12/2017 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/09/1930 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093483890001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SECKER |
28/03/1828 March 2018 | CESSATION OF DAVID VINCENT AS A PSC |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA HABBITTS |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN SECKER |
03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT |
03/04/173 April 2017 | SECRETARY APPOINTED ROBIN HABBITS |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SECKER / 15/11/2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/04/1613 April 2016 | CURREXT FROM 31/12/2015 TO 31/05/2016 |
06/01/166 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
19/06/1519 June 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 200 |
18/06/1518 June 2015 | DIRECTOR APPOINTED ALAN SECKER |
18/06/1518 June 2015 | DIRECTOR APPOINTED MS FRANCESCA HABBITTS |
18/06/1518 June 2015 | VARYING SHARE RIGHTS AND NAMES |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 5 CARTMEL HETHERSETT NORWICH NORFOLK NR9 3QQ ENGLAND |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093483890001 |
10/12/1410 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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