HIGHLANDER CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

10/06/2510 June 2025 Current accounting period extended from 2025-08-30 to 2025-12-31

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/01/2517 January 2025 Amended total exemption full accounts made up to 2022-08-31

View Document

17/01/2517 January 2025 Amended total exemption full accounts made up to 2023-08-31

View Document

14/11/2414 November 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 2024-11-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Registered office address changed from C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-08-20

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

05/09/235 September 2023 Registered office address changed from C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom to C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2023-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

02/07/212 July 2021 Memorandum and Articles of Association

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

01/07/211 July 2021 Particulars of variation of rights attached to shares

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

18/12/2018 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 100

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

02/09/192 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE JANE FITZPATRICK

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MCARTHUR

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED POWER TRACE LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

10/10/1710 October 2017 CESSATION OF DARREN SYMES AS A PSC

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MS DENISE JANE FITZPATRICK

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MS DENISE JANE FITZPATRICK

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE FITZPATRICK

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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