HIGH PEAK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

15/01/2415 January 2024 Secretary's details changed for Mrs Lynda Speakman on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Martin Andrew Speakman as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Martin Andrew Speakman on 2024-01-15

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

14/12/2114 December 2021 Director's details changed for Mr Martin Andrew Speakman on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from Top Floor, Calico House Calico Lane Furness Vale High Peak SK23 7SW England to Mf3,5 Calico House Calico Lane Furness Vale High Peak SK23 7SW on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Martin Andrew Speakman as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Secretary's details changed for Mrs Lynda Speakman on 2021-12-14

View Document

02/12/212 December 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

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

View Accounts

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM CADTEK HOUSE, STATION ROAD FURNESS VALE HIGH PEAK DERBYSHIRE SK23 7QA

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW SPEAKMAN / 11/12/2018

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053195390001

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1828 March 2018 15/01/18 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

16/05/1716 May 2017 ADOPT ARTICLES 01/01/2017

View Document

16/05/1716 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLAN

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW SPEAKMAN / 06/08/2016

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR DAVID JOHN MULLAN

View Document

20/07/1620 July 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

11/01/1611 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053195390001

View Document

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 471

View Document

20/06/1320 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 663

View Document

25/10/1225 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BROWN / 30/09/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SPEAKMAN / 24/12/2009

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BROWN / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SPEAKMAN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BROWN / 04/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BROWN

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 £ IC 1000/842 18/09/06 £ SR 158@1=158

View Document

12/10/0612 October 2006 FORM 122 SHARES CANCELLED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 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