HIGH WIRE ROPE ACCESS ELECTRICAL LTD
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Second filing of Confirmation Statement dated 2017-03-08 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/10/239 October 2023 | Registered office address changed from 46 Chafen Road Southampton SO18 1BB England to 76a Adelaide Road Southampton SO17 2HW on 2023-10-09 |
| 09/10/239 October 2023 | Termination of appointment of Bethany Lilly Bee August Anniston as a secretary on 2023-10-09 |
| 09/10/239 October 2023 | Change of details for Mr Daniel Horeman as a person with significant control on 2023-10-09 |
| 09/06/239 June 2023 | Change of details for Mr Daniel Horeman as a person with significant control on 2023-05-24 |
| 09/06/239 June 2023 | Director's details changed for Mr Daniel Horeman on 2023-05-24 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/05/238 May 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/10/2217 October 2022 | Registered office address changed from 39 Chafen Road Southampton SO18 1BD England to 46 Chafen Road Southampton SO18 1BB on 2022-10-17 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/04/2121 April 2021 | Registered office address changed from , Unit 24 151 High Street, Southampton, Hampshire, SO14 2BT to 76a Adelaide Road Southampton SO17 2HW on 2021-04-21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/05/2029 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | SECRETARY APPOINTED MISS BETHANY LUCY BEE AUGUST ANNISTON |
| 30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 29/05/1829 May 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | Confirmation statement made on 2017-03-08 with updates |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOREMAN / 04/09/2016 |
| 05/04/165 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/07/152 July 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 18/06/1518 June 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM UNIT 740 19 TO 21 CRAWFORD SREET, MAYFAIR LONDON W1H 1PJ |
| 13/04/1513 April 2015 | Registered office address changed from , Unit 740 19 to 21 Crawford Sreet,, Mayfair, London, W1H 1PJ to 76a Adelaide Road Southampton SO17 2HW on 2015-04-13 |
| 28/07/1428 July 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 12/06/1412 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 29/07/1329 July 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 13/06/1313 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 04/09/124 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 27/03/1227 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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