HIGH LEVEL INSPECTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/10/2119 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 19/10/2119 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN HEY / 26/06/2017 |
| 27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/07/158 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 43 HOYLE COURT AVENUE BAILDON SHIPLEY WEST YORKSHIRE BD17 6EY |
| 02/06/142 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 22/11/1322 November 2013 | STATEMENT OF COMPANY'S OBJECTS |
| 22/11/1322 November 2013 | ADOPT ARTICLES 25/10/2013 |
| 30/10/1330 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 100 |
| 30/10/1330 October 2013 | CAPITALISE £99 01/10/2013 |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/10/132 October 2013 | DIRECTOR APPOINTED MRS DEBRA ANNE HEY |
| 22/05/1322 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/05/1223 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/05/1120 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/05/1026 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 15/04/1015 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 15/04/1015 April 2010 | SAIL ADDRESS CREATED |
| 13/05/0913 May 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 13/05/0913 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 11/05/0911 May 2009 | 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