HIGH BANK SERVICE STATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-28 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Registered office address changed from First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom to High Bank Service Station Wisewood Lane Sheffield South Yorkshire S6 4WA on 2024-10-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Registered office address changed from Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP United Kingdom to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-02-06

View Document

06/12/236 December 2023 Registered office address changed from Unit 14 Jessops Riverside Brightside Lane Sheffield S9 2RX to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 2023-12-06

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 23/08/12 STATEMENT OF CAPITAL GBP 100

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH MURPHY / 12/06/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN VINCENT MURPHY / 12/06/2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM HIGH BANK SERVICE STATION WISEWOOD LANE SHEFFIELD SOUTH YORKSHIRE S6 4WA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/09/1313 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 23/08/12 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS GILLIAN ELIZEBETH MURPHY

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/09/1113 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MURPHY / 27/05/2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: HAYWOOD & CO 18 STALKER WALK SHEFFIELD S11 8NF

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED SPEED 9268 LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/07/0225 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information