HIGH LATITUDE SERVICES LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Director's details changed for Mr Michael Colin Sharp on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Michael Colin Sharp on 2023-08-09

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Registered office address changed from 76 Bole Hill Lane Sheffield S Yorkshire S10 1SB to 602 Redmires Road Sheffield S Yorkshire S10 4LJ on 2021-08-10

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

28/09/1828 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

05/08/175 August 2017 CESSATION OF MIKE COLIN SHARP AS A PSC

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE COLIN SHARP

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN SHARP / 01/01/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN COOPER / 01/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 76 BOLE HILL LANE SHEFFIELD SOUTH YORKSHIRE S10 1SB

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 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