HIGHWAY RESOURCE SOLUTIONS LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewChange of details for Ramudden Global (Uk) Limited as a person with significant control on 2024-07-02

View Document

09/06/259 June 2025 NewTermination of appointment of Roger Sebastiaan Poeth as a director on 2025-04-25

View Document

09/12/249 December 2024 Registration of charge 075511690002, created on 2024-12-05

View Document

20/11/2420 November 2024 Termination of appointment of James William Jarrett as a director on 2024-08-05

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of Patrick Claude Razavet as a director on 2024-04-05

View Document

17/04/2417 April 2024 Termination of appointment of Matthew Miller Robinson as a director on 2024-04-05

View Document

13/03/2413 March 2024 Director's details changed for Mr Matthew Miller Robinson on 2020-11-26

View Document

02/11/232 November 2023 Registered office address changed from Unit 17 Winterbeck Industrial Estate Orston Lane Bottesford Nottingham NG13 0AU England to Unit 17 Barbrey Business Park Orston Lane Bottesford Nottingham NG13 0GY on 2023-11-02

View Document

01/11/231 November 2023 Registered office address changed from Unit 15/16 Winterbeck Industrial Estate Orston Lane Bottesford Nottinghamshire NG13 0AU United Kingdom to Unit 17 Winterbeck Industrial Estate Orston Lane Bottesford Nottingham NG13 0AU on 2023-11-01

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/08/2330 August 2023 Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16

View Document

26/04/2326 April 2023 Appointment of Mr Patrick Claude Razavet as a director on 2023-04-14

View Document

10/01/2310 January 2023 Appointment of Mr Darren Raymond Wills as a director on 2023-01-05

View Document

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

View Document

13/12/2213 December 2022 Notification of Chelsey Bidco Limited as a person with significant control on 2018-09-30

View Document

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

View Document

08/12/228 December 2022 Cessation of Chelsey Bidco Limited as a person with significant control on 2018-09-30

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registration of charge 075511690001, created on 2021-08-06

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEY BIDCO LIMITED

View Document

12/10/1812 October 2018 CESSATION OF JAMES WILLIAM JARRETT AS A PSC

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ANDREW FENNELL

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ANTHONY LIVINGSTONE

View Document

12/10/1812 October 2018 CESSATION OF ROGER SEBASTIAAN POETH AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CORDIER

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SEBASTIAAN POETH / 20/10/2017

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR KELVIN HALL

View Document

28/06/1728 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SEBASTIAAN POETH / 08/02/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JARRETT / 08/02/2016

View Document

19/04/1619 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 01/09/15 STATEMENT OF CAPITAL GBP 18378.81

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

08/02/168 February 2016 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Unit 17 Barbrey Business Park Orston Lane Bottesford Nottingham NG13 0GY on 2016-02-08

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 DIRECTOR APPOINTED MR STUART REGINALD CORDIER

View Document

15/10/1515 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 18378.81

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR KEITH JAMES DAWSON

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ALTER ARTICLES 12/02/2014

View Document

18/02/1418 February 2014 ARTICLES OF ASSOCIATION

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JARRETT / 01/11/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 18133.62

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ADOPT ARTICLES 11/06/2012

View Document

07/06/127 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 15900

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

19/12/1119 December 2011 01/07/11 STATEMENT OF CAPITAL GBP 14580.00

View Document

29/07/1129 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 14580.00

View Document

16/06/1116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1110 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 11600.00

View Document

10/06/1110 June 2011 SUB-DIVISION 26/05/11

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR KELVIN EDMUND HALL

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information