HIGH PEAK SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-03-30 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-30 |
06/04/226 April 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 1 KING CUP CLOSE HOWDEN MOOR PARK GLOSSOP DERBYSHIRE SK13 8UE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/03/176 March 2017 | 31/03/16 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
22/12/1622 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
06/04/166 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND |
08/07/158 July 2015 | DIRECTOR APPOINTED MR NEIL FRANK ASHWORTH |
08/07/158 July 2015 | DIRECTOR APPOINTED MRS SUSAN EILEEN ASHWORTH |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HAMMOND |
04/03/154 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/147 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/03/1316 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
18/01/1118 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMMOND / 15/02/2010 |
02/03/102 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EILEEN HAMMOND / 15/02/2010 |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
17/03/0817 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARNES / 01/03/2008 |
17/03/0817 March 2008 | SECRETARY APPOINTED NEIL FRANK ASHWORTH |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY JOHN BARNES |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 1 KING CUP CLOSE HOWDEN MOOR PARK GLOSSOP DERBYSHIRE SK13 8UE UNITED KINGDOM |
17/03/0817 March 2008 | DIRECTOR APPOINTED JOHN HAMMOND |
13/03/0813 March 2008 | LOCATION OF REGISTER OF MEMBERS |
13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM CARPENTER COURT MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
13/03/0813 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | LOCATION OF DEBENTURE REGISTER |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
11/04/0611 April 2006 | S366A DISP HOLDING AGM 15/02/06 |
22/02/0622 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
15/02/0615 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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