HIGH PEAK STEELS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2024-02-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

28/07/2128 July 2021 Registration of charge 018785090003, created on 2021-07-20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

08/08/198 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/09/1830 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/05/165 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/05/1423 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/06/1320 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE THORNLEY / 01/05/2013

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE THORNLEY / 01/05/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN THORNLEY / 01/05/2013

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/05/1229 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/06/112 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE THORNLEY / 15/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE THORNLEY / 15/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN THORNLEY / 15/04/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM THORNFIELD HOUSE BROOKFIELD INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 9LQ

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER LANCASHIRE M3 5ER

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: THORNFIELD HOUSE BROOKFIELD INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE, SK13 9LQ

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/08/9612 August 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/06/9621 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/08/943 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: UNIT 7 BROOKFIELD INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 9LQ

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/05/9025 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 £ NC 100/50000

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/06/8718 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: BROOKFIELD GLOSSOP DERBYSHIRE

View Document

17/01/8517 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/8517 January 1985 CERTIFICATE OF INCORPORATION

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