HIGHRIDGE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28

View Document

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / TRACIE IRENE ROSENTHAL / 19/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MARTIN MCMANAMON / 19/10/2017

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/01/1619 January 2016 DIRECTOR APPOINTED TRACIE IRENE ROSENTHAL

View Document

29/10/1529 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/11/146 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/10/1028 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACIE IRENE ROSENTHAL / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCMANAMON / 12/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/11/0925 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 S366A DISP HOLDING AGM 12/11/96

View Document

28/11/9628 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 1ST FLOOR SUITE FORMATIONS DIRECT LTD SALFORD M7 4AS

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information