HIGH VALUE SYSTEMS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Registered office address changed from 6 Macleod Road Horsham West Sussex RH13 5JL England to Unit 2 Stiles & Co 2 Lake End Court Taplow Road Maidenhead Berkshire SL6 0JQ on 2022-11-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Registered office address changed from 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 2021-08-06

View Document

06/08/216 August 2021 Registered office address changed from 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 2021-08-06

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registered office address changed from C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB England to 4 4 Magellan Terrace Gatwilck Road Crawley West Sussex RH10 9PJ on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 4 4 Magellan Terrace Gatwilck Road Crawley West Sussex RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley Weat Sussex RH10 9PJ on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 4 Magellan Terrace Gatwick Road Crawley Weat Sussex RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 3 C/O GOUMAL & CO WEDMORE STREET LONDON N19 4RU UNITED KINGDOM

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 3-7 TEMPLE AVENUE SUITE 38, TEMPLE CHAMBERS LONDON EC4Y 0HP ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O GOUMAL & CO 3 WEDMORE STREET LONDON N19 4RU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR VILLA GONZALEZ / 10/10/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

22/10/1422 October 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

16/07/1416 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR VILLA GONZALEZ / 01/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR VILLA GONZALEZ / 19/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR VILLA GONZALEZ / 19/03/2013

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information