HIGHWAY DESIGN CONSULTING LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

05/07/245 July 2024 Director's details changed for Mr Thomas Jarlath Glynn on 2024-06-24

View Document

05/07/245 July 2024 Change of details for Mr Thomas Jarlath Glynn as a person with significant control on 2024-06-01

View Document

05/07/245 July 2024 Registered office address changed from West Winds Dawes Avenue Worthing West Sussex BN11 2JY to Highway Design Consulting Ltd Office Killenbeck Church Walk Worthing BN11 2LH on 2024-07-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/10/2216 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JARLATH GLYNN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JARLATH GLYNN / 15/08/2016

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JARLATH GLYNN / 15/08/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 49 OAKWOOD CRESCENT WINCHMORE HILL LONDON N21 1NX

View Document

04/07/164 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 41 NORTH ROAD LONDON N7 9DP

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/07/123 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/08/1010 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JARLATH GLYNN / 01/10/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTINE GLYNN

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0118 October 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/01/00

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 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