HIGHBAY PARTITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

07/01/257 January 2025 Registered office address changed from The Bungalow Cropredy Lawn Cropredy Banbury Oxfordshire OX17 1DR England to Little Gains Farm Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 2025-01-07

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

05/07/215 July 2021 Director's details changed for Mr James Russell Stride on 2021-05-01

View Document

05/07/215 July 2021 Change of details for Mr James Russell Stride as a person with significant control on 2021-05-01

View Document

05/07/215 July 2021 Director's details changed for Mr James Russell Stride on 2021-05-01

View Document

05/07/215 July 2021 Registered office address changed from The Bungalow Cropredy Lawn Cropredy Banbury OX17 1DR England to The Bungalow Cropredy Lawn Cropredy Banbury Oxfordshire OX17 1DR on 2021-07-05

View Document

21/06/2121 June 2021 Registered office address changed from The Lodge Sutton Under Brailes Banbury Oxforshire OX15 5BQ United Kingdom to The Bungalow Cropredy Lawn Cropredy Banbury OX17 1DR on 2021-06-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/10/2025 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL STRIDE / 25/10/2020

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 22 OLD BRICKYARD ROAD SANDLEHEATH INDUSTRIAL ESTATE FORDINGBRIDGE SP6 1PA ENGLAND

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES RUSSELL STRIDE / 15/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL STRIDE / 15/09/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 1ST FLOOR OFFICES 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1RQ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/183 October 2018 COMPANY NAME CHANGED PJS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE STRIDE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 SECOND FILING WITH MUD 18/02/16 FOR FORM AR01

View Document

14/03/1614 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED CLAIRE LISA STRIDE

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/04/147 April 2014 COMPANY NAME CHANGED FIRMAWALL LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED FERMAWALL LIMITED CERTIFICATE ISSUED ON 20/03/14

View Document

20/03/1420 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1413 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1318 February 2013 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