HIGHWAY SITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM
CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD
LEEDS
LS13 4EN

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY CLEERE SECRETARIES LIMITED

View Document

14/02/1114 February 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 LIMEWOOD WAY LIMEWOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS14 1AB

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLEERE SECRETARIES LIMITED / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUMB / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: G OFFICE CHANGED 22/02/07 C/O HARRISON WEBSTER ASSOCIATES NATIONAL HOUSE 2 GRANT AVENUE LEEDS WEST YORKSHIRE LS7 1RQ

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 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