HIGHWIRE TESTING 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
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

21/11/2321 November 2023 Director's details changed for John Mulhearn on 2023-11-21

View Document

20/11/2320 November 2023 Registered office address changed from 48 Bradfield Way Waverley Rotherham South Yorkshire S60 8DL to 14a Town End Bolsover Chesterfield S44 6DT on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/12/204 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/01/1914 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULHEARN / 01/04/2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MULHEARN / 01/04/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULHEARN / 01/04/2016

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 1 REDFERN DRIVE WATERTHORPE SHEFFIELD SOUTH YORKSHIRE S20 7LP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULHEARN / 30/11/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 1 REDFERN DRIVE WATERTHORPE SHEFFIELD SOUTH YORKSHIRE S20 7LP

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 29 HILL TOP CRESCENT WATERTHORPE SHEFFIELD SOUTH YORKSHIRE S20 7JA

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

24/02/0424 February 2004 FIRST GAZETTE

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 27 THE HAWTHORNES BEIGHTON SHEFFIELD S20 1WA

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 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