HIGHCROSS AUTOSERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-02-28 |
12/06/2312 June 2023 | Registered office address changed from Unit 7 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2023-06-12 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/02/235 February 2023 | Confirmation statement made on 2023-02-05 with updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
27/04/2227 April 2022 | Director's details changed for Miss Gemma Joanne Line on 2022-04-14 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID LINE |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
29/11/1729 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JACQUELINE LINE |
27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM PREMIER BUSINESS HOUSE 43-45 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL |
13/07/1713 July 2017 | DIRECTOR APPOINTED MISS GEMMA JOANNE LINE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/02/1611 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/02/147 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/02/138 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM PREMIER HOUSE 43-45 SANDERS ROAD FINEDON RD IND EST WELLINGBOROUGH NORTHANTS NN8 4NL |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARY LINE / 06/02/2012 |
06/02/126 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT GARY LINE / 06/02/2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JACQUELINE LINE / 06/02/2012 |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JACQUELINE LINE / 08/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARY LINE / 08/02/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/02/078 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/02/078 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/02/0613 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/03/053 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
06/03/046 March 2004 | REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 31 HIGH STREET IRTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5TE |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
16/02/0416 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | NEW DIRECTOR APPOINTED |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
15/02/0215 February 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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