HIGH RIDGE NETWORKS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 APPLICATION FOR STRIKING-OFF

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

14/05/1814 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD FRANCIS MCDAID

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

28/07/1628 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/05/1622 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/07/1427 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/08/1311 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/118 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS MCDAID / 07/07/2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM STERLING HOUSE,1 SEWTER GARDENS NASSINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6QS

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA MCDAID / 07/07/2011

View Document

02/09/102 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS MCDAID / 16/06/2010

View Document

20/05/1020 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

18/06/0118 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 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