HIGHNETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

07/12/237 December 2023 Change of details for Mr Tobias Stephen Bartlett as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Ms Nicola Jane Varley as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from Unit E1 & E2 Raceview Business Centre Hambridge Road Newbury RG14 5SA England to Huntley House Hambridge Lane Newbury RG14 5TU on 2023-12-07

View Document

14/08/2314 August 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/07/2331 July 2023 Registered office address changed from Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA England to Unit E1 & E2 Raceview Business Centre Hambridge Road Newbury RG14 5SA on 2023-07-31

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Change of details for Mr Tobias Stephen Bartlett as a person with significant control on 2023-01-16

View Document

23/03/2323 March 2023 Change of details for Ms Nicola Jane Varley as a person with significant control on 2023-01-16

View Document

14/03/2314 March 2023 Registered office address changed from E Unit E1 & E2, Raceview Business Centre Hambridge Rd Newbury RG14 5SA England to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 2023-03-14

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

08/12/228 December 2022 Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to E Unit E1 & E2, Raceview Business Centre Hambridge Rd Newbury RG14 5SA on 2022-12-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 01/02/20 STATEMENT OF CAPITAL GBP 102

View Document

03/03/203 March 2020 01/02/20 STATEMENT OF CAPITAL GBP 102

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE VARLEY

View Document

07/01/207 January 2020 CESSATION OF STEWART JAMES HIGHNETT AS A PSC

View Document

07/01/207 January 2020 CESSATION OF CHRISTINE SHEILA HIGHNETT AS A PSC

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS STEPHEN BARTLETT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART HIGHNETT

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MS NICOLA JANE VARLEY

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HIGHNETT

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HIGHNETT

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR TOBIAS STEPHEN BARTLETT

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1721 December 2017 31/10/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES HIGHNETT / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHEILA HIGHNETT / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SHEILA HIGHNETT / 20/06/2016

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 6 BRABAZON PARK GOLF COURSE LANE BRISTOL BS34 7PZ

View Document

13/12/1213 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHEILA HIGHNETT / 14/12/2010

View Document

14/12/1014 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL .

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/03/0921 March 2009 RE DEBENTURE 16/03/2009

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/02/088 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 39 LONDON ROAD NEWBURY BERKSHIRE RG13 1JL

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

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

View Document

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

View Document

06/12/946 December 1994 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