HIGHSTONE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Change of details for Mrs Lucy Lloyd as a person with significant control on 2023-02-01

View Document

27/11/2327 November 2023 Director's details changed for Mr Christopher Hunter on 2023-06-22

View Document

27/11/2327 November 2023 Director's details changed for Mrs Lucy Lloyd on 2023-02-01

View Document

27/11/2327 November 2023 Director's details changed for Mr Gareth Lloyd on 2023-02-01

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from Broadstone Farm Browns Edge Road Ingbirchworth Sheffield South Yorkshire S36 7GR to Highstone, 329 Wakefield Road Denby Dale HD8 8RX on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Cessation of Joanne Hawley as a person with significant control on 2022-09-20

View Document

29/09/2229 September 2022 Notification of Lucy Lloyd as a person with significant control on 2022-09-20

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

27/09/2227 September 2022 Particulars of variation of rights attached to shares

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Amy Hawley as a director on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mr Christopher Hunter as a director on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY LLOYD / 07/11/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HAWLEY / 23/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 16/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MISS LUCY HAWLEY

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MISS AMY HAWLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

23/05/1523 May 2015 COMPANY NAME CHANGED CRACKHILL PROPERTY LTD CERTIFICATE ISSUED ON 23/05/15

View Document

06/05/156 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM CRACKHILL FARM MAIN STREET SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BD ENGLAND

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED JOANNE HAWLEY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP INESON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEVEN HAWLEY

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM GRAYS MILL HOUSE BEACONSFIELD COURT GARFORTH LEEDS WEST YORKSHIRE LS25 1QH ENGLAND

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARTIN INESON / 02/01/2013

View Document

10/01/1310 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O NORTHERN ACCOUNTANTS LTD YORK PLACE BUILDINGS 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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