HIGHWAY SITE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/11/146 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/10/1323 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/10/1211 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/11/114 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 20/05/1120 May 2011 | APPOINTMENT TERMINATED, SECRETARY CLEERE SECRETARIES LIMITED |
| 14/02/1114 February 2011 | Annual return made up to 7 October 2010 with full list of shareholders |
| 18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 LIMEWOOD WAY LIMEWOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS14 1AB |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/11/0911 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLEERE SECRETARIES LIMITED / 11/11/2009 |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUMB / 11/11/2009 |
| 11/11/0911 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
| 11/11/0811 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/10/0712 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 12/10/0712 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/06/073 June 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
| 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 |
| 20/11/0620 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
| 12/01/0612 January 2006 | DIRECTOR RESIGNED |
| 07/10/057 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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