HIGH PROFILE TECHNOLOGIES LTD

Company Documents

DateDescription
18/08/2318 August 2023 Registered office address changed to PO Box 4385, 06525837 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-18

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065258370002

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

29/04/1929 April 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

26/02/1826 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065258370001

View Document

20/12/1720 December 2017 PREVEXT FROM 30/03/2017 TO 31/03/2017

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 22 OLDHAM ROAD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4FF

View Document

11/04/1611 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 500

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SAIL ADDRESS CHANGED FROM: UNIT 3A BUCKLEY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL12 9EF UNITED KINGDOM

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HOYLE / 26/06/2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SCOTT SMITH / 26/06/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 258 OLDHAM ROAD RISHWORTH SOWERBY BRIDGE WEST YORKSHIRE HX6 4QB

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 01/02/14 STATEMENT OF CAPITAL GBP 400

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 DIRECTOR APPOINTED MR FRANK HOYLE

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SCOTT SMITH / 07/04/2010

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 300

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR JACOB JOHN HOYLE

View Document

01/02/101 February 2010 SECRETARY APPOINTED MRS ALEXANDRA JANE SMITH

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM SMITH

View Document

04/01/104 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 258 OLDHAM ROAD ROSHWORTH SOWERBY BRIDGE HX6 4QB UK

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR WILLIAM SMITH

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR RYAN SCOTT SMITH

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

06/03/086 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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