HIGHZENITH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-06 with updates |
17/12/2417 December 2024 | Director's details changed for Mrs Joanne Lorraine Pipe on 2024-04-01 |
17/12/2417 December 2024 | Change of details for Mrs Joanne Lorraine Pipe as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Notification of Joanne Lorraine Pipe as a person with significant control on 2022-12-16 |
12/02/2412 February 2024 | Register(s) moved to registered inspection location 3 Vista Place Ingworth Road Poole Dorset BH12 1JY |
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 |
09/02/249 February 2024 | Director's details changed for Mrs Joanne Lorraine Pipe on 2023-12-06 |
09/02/249 February 2024 | Confirmation statement made on 2023-12-06 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
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 |
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 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
06/12/226 December 2022 | Termination of appointment of Amy Parkes as a secretary on 2022-12-06 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
19/06/2119 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
28/05/1628 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
28/05/1628 May 2016 | SAIL ADDRESS CHANGED FROM: MARITIME HOUSE HARBOUR WALK THE MARINA HARTLEPOOL TS24 0UX ENGLAND |
12/12/1512 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
24/07/1424 July 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
24/07/1424 July 2014 | SAIL ADDRESS CREATED |
24/07/1424 July 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/03/1419 March 2014 | 01/05/13 STATEMENT OF CAPITAL GBP 100 |
15/07/1315 July 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/05/1213 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
21/02/1221 February 2012 | 30/04/11 TOTAL EXEMPTION FULL |
01/05/111 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
14/01/1114 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
27/06/1027 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARKES / 28/04/2010 |
20/01/1020 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
29/05/0929 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | 30/04/08 TOTAL EXEMPTION FULL |
28/05/0828 May 2008 | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
04/07/074 July 2007 | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/06/057 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/04/0417 April 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
01/02/041 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/10/0222 October 2002 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: FLANIGAN DAYS, 7 LOTHIAN ROAD, HARTLEPOOL, TS24 8BH |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
03/05/023 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
09/05/009 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
11/06/9911 June 1999 | NEW SECRETARY APPOINTED |
11/06/9911 June 1999 | NEW DIRECTOR APPOINTED |
21/05/9921 May 1999 | SECRETARY RESIGNED |
21/05/9921 May 1999 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 39 LEICESTER ROAD, SALFORD, LANCASHIRE M7 4AS |
21/05/9921 May 1999 | DIRECTOR RESIGNED |
28/04/9928 April 1999 | 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