HIGH PEAK GEOTECHNICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

09/12/199 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP

View Document

28/01/1128 January 2011 SAIL ADDRESS CHANGED FROM: 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP ENGLAND

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON NOBLE / 24/01/2010

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSANNE NOBLE / 24/01/2010

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information