HIGHFIELD GEARS AND MACHINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/04/244 April 2024 | Confirmation statement made on 2021-10-07 with no updates |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Registration of charge 112730340004, created on 2023-12-14 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Registration of charge 112730340003, created on 2022-11-29 |
29/11/2229 November 2022 | Registration of charge 112730340002, created on 2022-11-29 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM C/O OSL CUTTING TECHNOLOGIES LTD BURGESS ROAD ATTERCLIFFE SHEFFIELD S9 3WD ENGLAND |
13/08/2013 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MATHEW GREY |
10/08/2010 August 2020 | CESSATION OF JACK PHILIP EDWARD WALKER AS A PSC |
10/08/2010 August 2020 | CESSATION OF DAVID GREY AS A PSC |
10/08/2010 August 2020 | CESSATION OF MATHEW JAMES GREY AS A PSC |
10/08/2010 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX EQUITIES LIMITED |
22/04/2022 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
22/03/1922 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | ADOPT ARTICLES 18/07/2018 |
25/07/1825 July 2018 | CONSOLIDATION 05/07/18 |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112730340001 |
18/07/1818 July 2018 | 18/07/18 STATEMENT OF CAPITAL GBP 200 |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM OSL CUTTING TOOL TECHNOLOGIES BURGESS ROAD SHEFFIELD S9 3DW UNITED KINGDOM |
05/07/185 July 2018 | 04/07/18 STATEMENT OF CAPITAL GBP 100 |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GREY |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW JAMES GREY |
28/06/1828 June 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
14/06/1814 June 2018 | CHANGE OF NAME 04/06/2018 |
07/06/187 June 2018 | COMPANY NAME CHANGED YORKSHIRE ENGINEERING SERVICES 24/7 LTD CERTIFICATE ISSUED ON 07/06/18 |
01/06/181 June 2018 | DIRECTOR APPOINTED MR MATHEW JAMES GREY |
23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGHFIELD GEARS AND MACHINING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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