HIGHLITE TECHNIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/05/215 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/11/2018 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN TEBBUTT / 05/12/2018

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRUMMELL

View Document

17/01/1917 January 2019 CESSATION OF MICHAEL GEORGE BRUMMELL AS A PSC

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BRUMMELL / 06/04/2016

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN TEBBUTT / 06/04/2017

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRUMMELL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD CROSS

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 23 HILLSIDE CRESCENT LEIGH-ON-SEA ESSEX SS9 1EP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/10/1417 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TEBBUTT / 24/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/11/1227 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 3 REPTON COURT REPTON CLOSE BASILDON ESSEX SS13 1LN

View Document

11/10/1111 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TEBBUTT / 12/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES CROSS / 12/09/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/09/0918 September 2009 SECRETARY APPOINTED MR MICHAEL BRUMMELL

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN TEBBUTT

View Document

18/09/0918 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ADOPT MEM AND ARTS 17/02/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/11/984 November 1998 £ NC 100/50000 07/10/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1Y 2NB

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1Y 1TW

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 23/03/91; CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: ENDWAY HOUSE THE ENDWAY HADLEIGH BENFLEET SS7 2AN

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/03/8910 March 1989 ADOPT MEM AND ARTS 230289

View Document

07/03/897 March 1989 COMPANY NAME CHANGED TUBEDALE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/03/89

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/09/8812 September 1988 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