HIGHER ACCESS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Keith John Winstanley as a director on 2024-03-18

View Document

03/10/233 October 2023 Termination of appointment of Neil Andrew Stothard as a director on 2023-09-30

View Document

20/09/2320 September 2023 Appointment of Mrs Sarah Elizabeth Jones as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Anna Catherine Bielby as a secretary on 2023-09-19

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/03/2322 March 2023 Appointment of Anna Catherine Bielby as a secretary on 2023-01-01

View Document

22/03/2322 March 2023 Termination of appointment of Allison Margaret Bainbridge as a director on 2023-01-01

View Document

22/03/2322 March 2023 Termination of appointment of Allison Margaret Bainbridge as a secretary on 2023-01-01

View Document

22/03/2322 March 2023 Appointment of Anna Catherine Bielby as a director on 2023-01-01

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE UNITED KINGDOM

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TE

View Document

12/04/1612 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

17/03/1617 March 2016 ADOPT ARTICLES 29/02/2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY REYNOLDS

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ASHBURNER

View Document

08/03/168 March 2016 SECRETARY APPOINTED ALLISON MARGARET BAINBRIDGE

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/151 September 2015 ADOPT ARTICLES 01/07/2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY RUTH ASHBURNER

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ASHBURNER / 25/11/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM UNIT 8 BRIDGEWATER CLOSE HAPTON BURNLEY LANCASHIRE BB11 5NW ENGLAND

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT 10 CUBA INDUSTRIAL ESTATE BOLTON ROAD NORTH RAMSBOTTOM BURY LANCASHIRE BL0 0NE ENGLAND

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ASHBURNER / 06/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HYDE / 06/06/2012

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HYDE

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HYDE / 27/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HYDE / 27/10/2011

View Document

05/05/115 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR PAUL HYDE

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ASHBURNER / 01/09/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ASHBURNER / 28/06/2010

View Document

29/04/1029 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX UNITED KINGDOM

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ASHBURNER / 07/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ASHBURNER / 25/06/2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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