HIGH VOLTAGE UTILITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/10/1529 October 2015 ADOPT ARTICLES 02/02/2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ARTICLES OF ASSOCIATION

View Document

11/09/1511 September 2015 APPROVE DRAFT PURCHASE AGREEMENT 03/08/2015

View Document

11/09/1511 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 SAIL ADDRESS CREATED

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 15/06/2011

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 305 SPRINGFIELD ROAD WALMLEY SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B75 7JL

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 12/11/2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 12/11/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GARRARD / 12/11/2009

View Document

26/03/1026 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER MENZIES

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 5 STOCKS HILL SILVERSTONE NORTHANTS NN12 8UW

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 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