HIGH WIRE ROPE ACCESS ELECTRICAL LTD

Company Documents

DateDescription
21/07/2521 July 2025 Second filing of Confirmation Statement dated 2017-03-08

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

09/10/239 October 2023 Termination of appointment of Bethany Lilly Bee August Anniston as a secretary on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Mr Daniel Horeman as a person with significant control on 2023-10-09

View Document

09/06/239 June 2023 Change of details for Mr Daniel Horeman as a person with significant control on 2023-05-24

View Document

09/06/239 June 2023 Director's details changed for Mr Daniel Horeman on 2023-05-24

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MISS BETHANY LUCY BEE AUGUST ANNISTON

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 Confirmation statement made on 2017-03-08 with updates

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOREMAN / 04/09/2016

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

18/06/1518 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM UNIT 740 19 TO 21 CRAWFORD SREET, MAYFAIR LONDON W1H 1PJ

View Document

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

View Document

28/07/1428 July 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

12/06/1412 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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