HILIGHT SEMICONDUCTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Satisfaction of charge 083242260001 in full

View Document

17/12/2417 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Brian Long as a director on 2024-07-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Registered office address changed from 1 Stoke Road Guildford Surrey GU1 4HW to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2023-12-14

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 03/09/19 STATEMENT OF CAPITAL GBP 2490401.000

View Document

11/02/2011 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 2494276.000

View Document

11/02/2011 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 2494276.000

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/11/191 November 2019 SECOND FILED SH01 - 05/04/19 STATEMENT OF CAPITAL GBP 1666704.750

View Document

15/10/1915 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 2368084.000

View Document

15/10/1915 October 2019 SECOND FILED SH01 - 30/04/19 STATEMENT OF CAPITAL GBP 1674954.750

View Document

17/09/1917 September 2019 31/07/2019

View Document

09/07/199 July 2019 30/04/19 STATEMENT OF CAPITAL GBP 1674954.750

View Document

26/06/1926 June 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 24/06/19. SHARES ALLOTTED ON 30/04/18. BARCODE A8738G8X

View Document

25/06/1925 June 2019 SECOND FILED SH01 - 27/03/19 STATEMENT OF CAPITAL GBP 1648767.250

View Document

25/06/1925 June 2019 SECOND FILED SH01 - 05/04/19 STATEMENT OF CAPITAL GBP 1666704.750

View Document

24/06/1924 June 2019 SECOND FILED SH01 - 30/04/18 STATEMENT OF CAPITAL GBP 1597517.875

View Document

23/05/1923 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 1666704.75

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GARY STEELE / 05/04/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY STEELE / 05/04/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 1648767.250

View Document

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

View Accounts

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

16/05/1816 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 1597517.875

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083242260001

View Document

06/04/176 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/176 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/176 April 2017 ADOPT ARTICLES 09/03/2017

View Document

06/04/176 April 2017 09/03/17 STATEMENT OF CAPITAL GBP 1595174.41

View Document

04/04/174 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/12/15

View Document

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

View Accounts

23/01/1723 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/01/1716 January 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 1301089.625

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/12/165 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 1287589.625

View Document

21/11/1621 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 1284425.625

View Document

02/06/162 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 1234425.625

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/01/1618 January 2016 30/09/15 STATEMENT OF CAPITAL GBP 1229789.875

View Document

30/12/1530 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

19/08/1519 August 2015 21/05/15 STATEMENT OF CAPITAL GBP 1227836.745

View Document

19/08/1519 August 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

17/08/1517 August 2015 14/05/15 STATEMENT OF CAPITAL GBP 199813.50

View Document

17/07/1517 July 2015 ADOPT ARTICLES 21/05/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR JOHN GARY STEELE

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR BRIAN LONG

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCULLY

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BROCKLEHURST

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 164594.750

View Document

09/06/149 June 2014 13/05/14 STATEMENT OF CAPITAL GBP 164282.25

View Document

29/05/1429 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1429 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1421 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 151782.250

View Document

23/04/1423 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 148813.5

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, 1 ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON, READING, BERKSHIRE, RG7 8AP

View Document

22/01/1422 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 DIRECTOR APPOINTED MARTIN SCULLY

View Document

15/02/1315 February 2013 ADOPT ARTICLES 08/02/2013

View Document

15/02/1315 February 2013 SUB-DIVISION 08/02/13

View Document

15/02/1315 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 125001.000

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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