HIGHER RESOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

10/08/2310 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

27/09/2227 September 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

17/09/2017 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BIRCHALL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM C/O C/O HARROP MARSHALL ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY EAMONN MURPHY

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY ANNETTE GUMBS

View Document

13/09/1313 September 2013 SECRETARY APPOINTED EAMONN JOSEPH MURPHY

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED COLIN BIRCHALL

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BIRCHALL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED BENJAMIN BIRCHALL

View Document

22/11/1222 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR BENJAMIN BIRCHALL

View Document

01/10/121 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/121 October 2012 31/08/2012

View Document

24/09/1224 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1224 September 2012 SUB-DIVISION 31/08/12

View Document

24/09/1224 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 125

View Document

24/09/1224 September 2012 ARTICLES OF ASSOCIATION

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROWN / 30/10/2010

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE GUMBS / 30/10/2010

View Document

27/10/1127 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM C/O HARROP MARSHALL STRATHBLANE HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROWN / 09/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: C/O HARROP MARSHALL 2 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: MITCHELL CHARLESWORTH BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 20 BRUNSWICK ROAD MANCHESTER LANCASHIRE M20 4QB

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 COMPANY NAME CHANGED BOLDTRY LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 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