HIGHWAYS DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Confirmation statement made on 2023-12-21 with no updates |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-08-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-11-10 with no updates |
06/01/236 January 2023 | Notification of Andrea Claire O'shea as a person with significant control on 2021-11-10 |
13/05/2213 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Registered office address changed from 104 Solent Business Centre Millbrook Road West Southampton SO15 0HW England to 11a Firgrove Road North Baddesley Southampton Hampshire SO52 9HX on 2022-03-04 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
10/11/2110 November 2021 | Appointment of Mrs Andrea Claire O'shea as a director on 2021-11-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLLS |
25/04/1925 April 2019 | Registered office address changed from , 19 Woodlands Close, Dibden Purlieu, Southampton, SO45 4JG, England to 11a Firgrove Road North Baddesley Southampton Hampshire SO52 9HX on 2019-04-25 |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 19 WOODLANDS CLOSE DIBDEN PURLIEU SOUTHAMPTON SO45 4JG ENGLAND |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
25/04/1925 April 2019 | CESSATION OF ROBERT NICHOLLS AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
16/04/1816 April 2018 | Registered office address changed from , 4 Northfields Cottages Northfields, Twyford, Winchester, Hampshire, SO21 1NZ, United Kingdom to 11a Firgrove Road North Baddesley Southampton Hampshire SO52 9HX on 2018-04-16 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 4 NORTHFIELDS COTTAGES NORTHFIELDS TWYFORD WINCHESTER HAMPSHIRE SO21 1NZ UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1722 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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