HIGHWAY BARRIER SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewChange of details for Ramudden Global (Uk) Limited as a person with significant control on 2024-07-02

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

09/12/249 December 2024 Registration of charge NI0677060003, created on 2024-12-05

View Document

24/10/2424 October 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Director's details changed for Mr Tim Noel Cockayne on 2023-11-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

18/12/2318 December 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16

View Document

03/07/233 July 2023 Notification of Chelsey Bidco Limited as a person with significant control on 2023-06-27

View Document

03/07/233 July 2023 Cessation of Castlehill Enterprises Limited as a person with significant control on 2023-06-27

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/12/2213 December 2022 Notification of Castlehill Enterprises Limited as a person with significant control on 2021-12-22

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Notification of a person with significant control statement

View Document

08/12/228 December 2022 Cessation of Castlehill Enterprises Limited as a person with significant control on 2021-12-22

View Document

10/11/2210 November 2022 Termination of appointment of Nigel Dougan as a secretary on 2022-11-08

View Document

10/11/2210 November 2022 Appointment of Charlotte Jackson as a secretary on 2022-11-08

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Satisfaction of charge 1 in full

View Document

30/12/2130 December 2021 Appointment of Timothy Noel Cockayne as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Matthew Miller Robinson as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Christopher John Woodroofe as a director on 2021-12-22

View Document

07/10/217 October 2021 Second filing of the annual return made up to 2011-01-11

View Document

07/10/217 October 2021 Second filing of the annual return made up to 2010-01-11

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR STANLEY STEWART

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

11/11/1911 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/01/1718 January 2017 11/01/17 Statement of Capital gbp 30973

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCEVOY

View Document

19/02/1519 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

06/02/136 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 2011-01-11 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 2010-01-11 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCEVOY / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGAN / 01/10/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL DOUGAN / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY STEWART / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRAGH DUMIGAN / 01/10/2009

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

08/09/098 September 2009 CHANGE OF ARD

View Document

25/03/0925 March 2009 11/01/09 ANNUAL RETURN SHUTTLE

View Document

17/10/0817 October 2008 CHANGE IN SIT REG ADD

View Document

06/05/086 May 2008 PARS RE CONTRACT

View Document

02/05/082 May 2008 DECL RE ASSIST ACQN SHS

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

02/05/082 May 2008 UPDATED MEM AND ARTS

View Document

10/04/0810 April 2008 PARS RE MORTAGE

View Document

01/03/081 March 2008 UPDATED MEM AND ARTS

View Document

28/02/0828 February 2008 CHANGE IN SIT REG ADD

View Document

28/02/0828 February 2008 CHANGE OF DIRS/SEC

View Document

28/02/0828 February 2008 CHANGE OF DIRS/SEC

View Document

28/02/0828 February 2008 CHANGE OF DIRS/SEC

View Document

22/02/0822 February 2008 CERT CHANGE

View Document

22/02/0822 February 2008 RESOLUTION TO CHANGE NAME

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0811 January 2008 CERTIFICATE OF INCORPORATION

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