HIGH LEVEL CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUSANNAH JEAVANS / 01/07/2019 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN SUSANNAH JEAVANS / 01/07/2019 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JEAVANS / 01/07/2019 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JEAVANS / 01/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
11/06/1811 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064757420001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 4 MELROSE AVENUE SEATON DELAVAL WHITLEY BAY TYNE AND WEAR NE25 0JR |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
01/10/141 October 2014 | DIRECTOR APPOINTED MISS LINDSAY ANNE WALKER |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/01/1421 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
20/09/1220 September 2012 | DIRECTOR APPOINTED HELEN SUSANNAH JEAVANS |
20/09/1220 September 2012 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM JEAVANS |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERREN NEIL FARRELL / 29/01/2010 |
29/01/1029 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
19/01/0919 January 2009 | LOCATION OF REGISTER OF MEMBERS |
19/01/0919 January 2009 | LOCATION OF DEBENTURE REGISTER |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 4 MELROSE AVENUE, SEATON DELAVAL WHITLEY BAY TYNE AND WEAR NE25 0JR |
19/01/0919 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH LEVEL CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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