HIGH ALTITUDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Cessation of Stuart Deadman as a person with significant control on 2025-01-13

View Document

14/01/2514 January 2025 Notification of Deadman Worldwide Holdings Limited as a person with significant control on 2025-01-13

View Document

14/01/2514 January 2025 Cessation of Joshua Deadman as a person with significant control on 2025-01-13

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Registration of charge 093483890002, created on 2023-11-30

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

17/12/2017 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093483890001

View Document

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

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SECKER

View Document

28/03/1828 March 2018 CESSATION OF DAVID VINCENT AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA HABBITTS

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SECKER

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT

View Document

03/04/173 April 2017 SECRETARY APPOINTED ROBIN HABBITS

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SECKER / 15/11/2016

View Document

08/09/168 September 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

13/04/1613 April 2016 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 200

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED ALAN SECKER

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MS FRANCESCA HABBITTS

View Document

18/06/1518 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 5 CARTMEL HETHERSETT NORWICH NORFOLK NR9 3QQ ENGLAND

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093483890001

View Document

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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