HIGHBRIDGE RESOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Notification of Alison Kay Roberson as a person with significant control on 2025-05-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

03/06/253 June 2025 Cessation of Alison Kay Roberson as a person with significant control on 2025-05-30

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Change of details for Mrs Alison Kay Roberson as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Stephen Roberson on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 289 Highbridge Road Boldmere Sutton Coldfield B73 5RB United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mrs Alison Kay Roberson on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Stephen Roberson as a person with significant control on 2023-12-01

View Document

04/09/234 September 2023 Satisfaction of charge 107963020001 in full

View Document

04/09/234 September 2023 Satisfaction of charge 107963020002 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON KAY ROBERSON

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERSON / 30/05/2019

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON KAY ROBERSON

View Document

30/05/1930 May 2019 CESSATION OF ALISON KAY ROBERSON AS A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

08/08/188 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107963020002

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107963020001

View Document

27/07/1727 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1724 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 50

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERSON / 28/06/2017

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information