HIGHLIGHT PARKING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Director's details changed for Mr Julian Herbert Winpenny on 2025-08-05 |
| 28/08/2528 August 2025 | Director's details changed for Mr Robert David Harrison on 2025-08-05 |
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-05 with updates |
| 28/08/2528 August 2025 | Change of details for Mr Robert David Harrison as a person with significant control on 2025-08-05 |
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-08-05 with updates |
| 16/01/2416 January 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-05 with updates |
| 12/05/2312 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 07/02/227 February 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
| 11/05/2111 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 22/09/2022 September 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/08/1830 August 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 24/08/1824 August 2018 | PREVSHO FROM 28/08/2017 TO 27/08/2017 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 25/05/1825 May 2018 | PREVSHO FROM 29/08/2017 TO 28/08/2017 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 13/06/1713 June 2017 | DIRECTOR APPOINTED MRS EVELYN HARRISON |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 02/09/152 September 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 28/05/1528 May 2015 | PREVSHO FROM 30/08/2014 TO 29/08/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 29/08/1429 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 05/02/145 February 2014 | DIRECTOR APPOINTED MR ROBERT DAVID HARRISON |
| 05/02/145 February 2014 | DIRECTOR APPOINTED JULIAN HERBERT WINPENNY |
| 02/09/132 September 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/05/1331 May 2013 | PREVSHO FROM 31/08/2012 TO 30/08/2012 |
| 17/09/1217 September 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM C/O HARRIS & TROTTER 65 NEW CAVENDISH STREET LONDON W1G 7LS |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 16/08/1116 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
| 16/08/1116 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRISON / 04/08/2011 |
| 16/08/1116 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / EVELYN HARRISON / 04/08/2011 |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 01/09/101 September 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARRISON / 03/05/2010 |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 07/09/097 September 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
| 09/06/099 June 2009 | NC INC ALREADY ADJUSTED 15/08/08 |
| 09/06/099 June 2009 | GBP NC 1000/50000 15/08/2008 |
| 04/05/094 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 05/08/085 August 2008 | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / EVELYN HARRISON / 05/08/2008 |
| 27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 30/08/0730 August 2007 | RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS |
| 28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 18/08/0618 August 2006 | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
| 02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 02/08/052 August 2005 | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
| 07/12/047 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
| 24/08/0424 August 2004 | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
| 17/05/0417 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
| 09/09/039 September 2003 | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
| 31/05/0331 May 2003 | NEW DIRECTOR APPOINTED |
| 23/05/0323 May 2003 | SECRETARY RESIGNED |
| 23/05/0323 May 2003 | NEW SECRETARY APPOINTED |
| 23/05/0323 May 2003 | DIRECTOR RESIGNED |
| 21/05/0321 May 2003 | COMPANY NAME CHANGED MELTRADE LIMITED CERTIFICATE ISSUED ON 21/05/03 |
| 30/08/0230 August 2002 | REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 05/08/025 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGHLIGHT PARKING SYSTEMS LIMITED
- 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