HIGHEND SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

01/01/241 January 2024 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Registered office address changed from 62 High Street Merthyr Tydfil CF47 8DE Wales to 16 the Avenue Coventry CV3 4BP on 2021-07-09

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENU CHAUHAN

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

05/08/205 August 2020 CESSATION OF AMIT KUMAR SINGH AS A PSC

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMIT SINGH

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MRS RENU CHAUHAN

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Accounts

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM HIGHEND HOUSE NEW ROAD BREAM GLOUCESTER GL15 6HH UNITED KINGDOM

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS ROBERTS

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR CHRIS DAVID ROBERTS

View Document

03/05/173 May 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM HIGHEND HOUSE NEW ROAD BREAM GLOUCESTER

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SINGH / 08/05/2016

View Document

24/04/1624 April 2016 DIRECTOR APPOINTED MR AMIT SINGH

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR RENU CHAUHAN

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED NAVTICS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/12/15

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 49A HIGHFIELD ROAD LYDNEY GLOUCESTERSHIRE GL15 5ND

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RENU CHAUHAN / 27/12/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information