HIGH LEVEL SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Mr Howard Simon Mclean as a director on 2023-09-18

View Document

14/09/2314 September 2023 Termination of appointment of James Alexander Taylor as a director on 2023-08-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

10/05/2310 May 2023 Registration of charge 085285720001, created on 2023-05-02

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Appointment of Mr James Alexander Taylor as a director on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MS RACHEL MAGDALENE GERVAISE

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY CARL PLUCKNETT

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CARL PLUCKNETT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SWINBURN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR PETER STUART SWINBURN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/01/175 January 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR CARL PLUCKNETT

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR DERI GREEN

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR STUART JAMES MCLEAN

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR CARL DEREK PLUCKNETT

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR PETER MARK EDWARDS

View Document

27/10/1627 October 2016 ADOPT ARTICLES 05/10/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DERI GREEN / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS SWINBURN / 11/12/2014

View Document

11/12/1411 December 2014 01/11/13 STATEMENT OF CAPITAL GBP 20

View Document

01/07/141 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 127 BUTE STREET CARDIFF BAY CARIFF CF10 5LE UNITED KINGDOM

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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