HIGHSPIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewChange of details for Mrs Victoria Marie Garlick as a person with significant control on 2025-11-07

View Document

07/11/257 November 2025 NewChange of details for Mr James Daniel Garlick as a person with significant control on 2025-11-07

View Document

07/11/257 November 2025 NewRegistered office address changed from 40 Debdale Road Wellingborough Northamptonshire NN8 5AJ England to Eagle House Billing Road Northampton NN1 5AJ on 2025-11-07

View Document

29/08/2529 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Mr James Daniel Garlick on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mrs Victoria Marie Garlick as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mr James Daniel Garlick as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Registered office address changed from 25 Rushton Road Rothwell Northamptonshire NN14 6HG to 40 Debdale Road Wellingborough Northamptonshire NN8 5AJ on 2022-09-13

View Document

13/09/2213 September 2022 Secretary's details changed for Mr James Daniel Garlick on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mrs Victoria Marie Garlick on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mr James Daniel Garlick on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mrs Victoria Marie Garlick on 2022-09-12

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM CROWN HOUSE FIRST FLOOR FRONT OFFICES 25 HIGH STREET ROTHWELL NORTHAMPTONSHIRE NN14 6AD

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED LA MAGIA LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/01/1228 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DANIEL GARLICK / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL GARLICK / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARIE GARLICK / 14/10/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM UNIT 11C FAIRCHARM TRADING ESTATE EVELYN DRIVE LEICESTER LEICESTERSHIRE LE3 2BU

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL GARLICK / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARIE GARLICK / 17/11/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 17 GRANGE DRIVE, GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9PH

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 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