HIGHZENITH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

17/12/2417 December 2024 Director's details changed for Mrs Joanne Lorraine Pipe on 2024-04-01

View Document

17/12/2417 December 2024 Change of details for Mrs Joanne Lorraine Pipe as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Notification of Joanne Lorraine Pipe as a person with significant control on 2022-12-16

View Document

12/02/2412 February 2024 Register(s) moved to registered inspection location 3 Vista Place Ingworth Road Poole Dorset BH12 1JY

View Document

12/02/2412 February 2024 Register inspection address has been changed from 11 Eamont Gardens Hartlepool Cleveland TS26 9JD England to 3 Vista Place Ingworth Road Poole Dorset BH12 1JY

View Document

09/02/249 February 2024 Director's details changed for Mrs Joanne Lorraine Pipe on 2023-12-06

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-06 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/12/226 December 2022 Registered office address changed from 15 Belena Close Poole Dorset England Balena Close Poole BH17 7DB England to 15 Balena Close Poole BH17 7DB on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 15 Balena Close Balena Close Poole Dorset BH17 7DB England to 15 Belena Close Poole Dorset England Balena Close Poole BH17 7DB on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Termination of appointment of Amy Parkes as a secretary on 2022-12-06

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/05/1628 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/05/1628 May 2016 SAIL ADDRESS CHANGED FROM: MARITIME HOUSE HARBOUR WALK THE MARINA HARTLEPOOL TS24 0UX ENGLAND

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

24/07/1424 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SAIL ADDRESS CREATED

View Document

24/07/1424 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/03/1419 March 2014 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1315 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/05/1213 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/05/111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/06/1027 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARKES / 28/04/2010

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: FLANIGAN DAYS, 7 LOTHIAN ROAD, HARTLEPOOL, TS24 8BH

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 39 LEICESTER ROAD, SALFORD, LANCASHIRE M7 4AS

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 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