HIGHER LEVEL LEARNING LTD

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from The Byre Cuckoostone Grange Farm Chesterfield Rd Matlock Derbyshire DE4 5LZ to Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 2025-04-09

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/07/2418 July 2024 Registered office address changed from 72 Park Road Sale Cheshire M33 6HZ United Kingdom to The Byre Cuckoostone Grange Farm Chesterfield Rd Matlock Derbyshire DE4 5LZ on 2024-07-18

View Document

15/07/2415 July 2024 Registered office address changed from Suite 2 1st Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to 72 Park Road Sale Cheshire M33 6HZ on 2024-07-15

View Document

29/06/2429 June 2024 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Suite 2 1st Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 2024-06-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Registered office address changed from 8 Leith Avenue Sale M33 2LS England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2023-09-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 72 PARK ROAD SALE CHESHIRE M33 6HZ ENGLAND

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMSON / 15/07/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMSON / 14/01/2014

View Document

09/01/149 January 2014 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