HI-POINT ACCESS BARNSLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegistered office address changed from 11 Peel Place Barnsley S. Yorkshire S71 1LU to Unit 7 Valley Works Grange Lane Sheffield S5 0DP on 2025-06-20

View Document

19/06/2519 June 2025 NewCurrent accounting period shortened from 2026-05-31 to 2026-03-31

View Document

29/04/2529 April 2025 Certificate of change of name

View Document

16/04/2516 April 2025 Registration of charge 050831720002, created on 2025-04-09

View Document

09/04/259 April 2025 Appointment of Mrs Carly Diane Turley as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Steven Griffiths as a director on 2025-04-01

View Document

09/04/259 April 2025 Cessation of Steven Tom Griffiths as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Notification of Hi-Point Access Limited as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Appointment of Mr Matthew William Blantern as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Simon Jarvis Blantern as a director on 2025-04-01

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050831720001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA GARTHWAITE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIFFITHS / 24/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 24 SPARKFIELDS MAPPLEWELL BARNSLEY SOUTH YORKSHIRE S75 6BH

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 86 PYE AVENUE MAPPLEWELL BARNSLEY SOUTH YORKSHIRE S75 6AG

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information