HIGH POINT TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Gary Allen White as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr Bernard Mark Moffitt-Jackson as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Christoper Mcrorie as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr Stewart Antony Baseley as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Kenneth Allen Geyer as a director on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/05/2431 May 2024 Termination of appointment of Mark Faux as a director on 2024-05-31

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Termination of appointment of Mark Faux as a secretary on 2024-03-07

View Document

04/01/244 January 2024 Notification of Laurence Hirsch as a person with significant control on 2023-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

12/12/2312 December 2023 Termination of appointment of Creighton Bowsher as a director on 2023-09-23

View Document

12/12/2312 December 2023 Cessation of Kenneth Allen Geyer as a person with significant control on 2023-10-01

View Document

12/12/2312 December 2023 Secretary's details changed for Mr Mark Faux on 2023-11-13

View Document

12/12/2312 December 2023 Director's details changed for Mr Gary Allen White on 2023-11-13

View Document

12/12/2312 December 2023 Director's details changed for Mr Kenneth Allen Geyer on 2023-11-13

View Document

12/12/2312 December 2023 Director's details changed for Mr Mark Faux on 2023-11-13

View Document

20/09/2320 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Certificate of change of name

View Document

25/05/2325 May 2023 Appointment of Mr Creighton Bowsher as a director on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Gary Allen White as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Thomas Paul Scott as a director on 2023-05-25

View Document

25/04/2325 April 2023 Secretary's details changed for Mr Mark Faux on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Mark Faux on 2023-04-25

View Document

20/04/2320 April 2023 Termination of appointment of Guy Matthew Nason as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Mark Faux as a secretary on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Mark Faux as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Guy Matthew Nason as a secretary on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2018-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

09/11/229 November 2022 Cessation of Kenneth Allen Geyer as a person with significant control on 2016-04-06

View Document

09/11/229 November 2022 Notification of Kenneth Allen Geyer as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Termination of appointment of Rick Alan Sondag as a director on 2022-07-01

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

16/06/2116 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MATTHEW NASON / 25/11/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL SCOTT / 30/09/2019

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK ALAN SONDAG / 30/09/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLEN GEYER / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MATTHEW NASON / 30/09/2019

View Document

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GUY MATTHEW NASON / 30/09/2019

View Document

28/05/1928 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1923 May 2019 31/12/18 STATEMENT OF CAPITAL GBP 651000

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR GUY MATTHEW NASON

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MR GUY MATTHEW NASON

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY MARK DYER

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 17 WESTMINSTER COURT HIPLEY STREET WOKING SURREY GU22 9LG UNITED KINGDOM

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 PREVSHO FROM 30/09/2012 TO 31/12/2011

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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