HIGHER IDEALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/05/195 May 2019 CESSATION OF BIRCHES CORNER LIMITED AS A PSC

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/05/195 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRCHES CORNER LIMITED

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 CESSATION OF KERSTIN MAJA SHARPE AS A PSC

View Document

04/05/184 May 2018 CESSATION OF ROBERT SHARPE AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRCHES CORNER LIMITED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM BIRCHES CORNER HERON GATE TAUNTON SOMERSET TA1 2LP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076853170003

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SHARPE / 01/02/2015

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM YORK HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076853170002

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076853170001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM SHARPE

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM DEACON

View Document

17/02/1417 February 2014 SECOND FILING WITH MUD 04/02/14 FOR FORM AR01

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR ROBERT SHARPE

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR ADAM JAMES DEACON

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARPE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR ADAM JAMES SHARPE

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED HIGHER ADMIN LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

28/06/1128 June 2011 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