HIGH POINT TECHNOLOGIES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
27/01/2527 January 2025 | Termination of appointment of Gary Allen White as a director on 2025-01-27 |
27/01/2527 January 2025 | Appointment of Mr Bernard Mark Moffitt-Jackson as a director on 2025-01-27 |
27/01/2527 January 2025 | Appointment of Christoper Mcrorie as a director on 2025-01-27 |
27/01/2527 January 2025 | Appointment of Mr Stewart Antony Baseley as a director on 2025-01-27 |
27/01/2527 January 2025 | Termination of appointment of Kenneth Allen Geyer as a director on 2025-01-27 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-10 with updates |
31/05/2431 May 2024 | Termination of appointment of Mark Faux as a director on 2024-05-31 |
17/04/2417 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
07/03/247 March 2024 | Termination of appointment of Mark Faux as a secretary on 2024-03-07 |
04/01/244 January 2024 | Notification of Laurence Hirsch as a person with significant control on 2023-10-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-10 with updates |
12/12/2312 December 2023 | Termination of appointment of Creighton Bowsher as a director on 2023-09-23 |
12/12/2312 December 2023 | Cessation of Kenneth Allen Geyer as a person with significant control on 2023-10-01 |
12/12/2312 December 2023 | Secretary's details changed for Mr Mark Faux on 2023-11-13 |
12/12/2312 December 2023 | Director's details changed for Mr Gary Allen White on 2023-11-13 |
12/12/2312 December 2023 | Director's details changed for Mr Kenneth Allen Geyer on 2023-11-13 |
12/12/2312 December 2023 | Director's details changed for Mr Mark Faux on 2023-11-13 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Certificate of change of name |
25/05/2325 May 2023 | Appointment of Mr Creighton Bowsher as a director on 2023-05-25 |
25/05/2325 May 2023 | Appointment of Mr Gary Allen White as a director on 2023-05-25 |
25/05/2325 May 2023 | Termination of appointment of Thomas Paul Scott as a director on 2023-05-25 |
25/04/2325 April 2023 | Secretary's details changed for Mr Mark Faux on 2023-04-25 |
25/04/2325 April 2023 | Director's details changed for Mr Mark Faux on 2023-04-25 |
20/04/2320 April 2023 | Termination of appointment of Guy Matthew Nason as a director on 2023-04-20 |
20/04/2320 April 2023 | Appointment of Mr Mark Faux as a secretary on 2023-04-20 |
20/04/2320 April 2023 | Appointment of Mr Mark Faux as a director on 2023-04-20 |
20/04/2320 April 2023 | Termination of appointment of Guy Matthew Nason as a secretary on 2023-04-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2018-12-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
09/11/229 November 2022 | Cessation of Kenneth Allen Geyer as a person with significant control on 2016-04-06 |
09/11/229 November 2022 | Notification of Kenneth Allen Geyer as a person with significant control on 2016-04-06 |
30/09/2230 September 2022 | Termination of appointment of Rick Alan Sondag as a director on 2022-07-01 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-28 with updates |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-28 with updates |
16/06/2116 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MATTHEW NASON / 25/11/2020 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
11/09/2011 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL SCOTT / 30/09/2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICK ALAN SONDAG / 30/09/2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLEN GEYER / 30/09/2019 |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MATTHEW NASON / 30/09/2019 |
30/09/1930 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY MATTHEW NASON / 30/09/2019 |
28/05/1928 May 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/05/1923 May 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 651000 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
07/10/137 October 2013 | DIRECTOR APPOINTED MR GUY MATTHEW NASON |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/11/122 November 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/10/1231 October 2012 | SECRETARY APPOINTED MR GUY MATTHEW NASON |
31/10/1231 October 2012 | APPOINTMENT TERMINATED, SECRETARY MARK DYER |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 17 WESTMINSTER COURT HIPLEY STREET WOKING SURREY GU22 9LG UNITED KINGDOM |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | PREVSHO FROM 30/09/2012 TO 31/12/2011 |
28/09/1128 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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