HIGH VALUE SYSTEMS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Registered office address changed from 6 Macleod Road Horsham West Sussex RH13 5JL England to Unit 2 Stiles & Co 2 Lake End Court Taplow Road Maidenhead Berkshire SL6 0JQ on 2022-11-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Registered office address changed from 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 2021-08-06 |
06/08/216 August 2021 | Registered office address changed from 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 2021-08-06 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Registered office address changed from C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB England to 4 4 Magellan Terrace Gatwilck Road Crawley West Sussex RH10 9PJ on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from 4 4 Magellan Terrace Gatwilck Road Crawley West Sussex RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley Weat Sussex RH10 9PJ on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from 4 Magellan Terrace Gatwick Road Crawley Weat Sussex RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 2021-06-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 3 C/O GOUMAL & CO WEDMORE STREET LONDON N19 4RU UNITED KINGDOM |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
17/05/1917 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/07/182 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 3-7 TEMPLE AVENUE SUITE 38, TEMPLE CHAMBERS LONDON EC4Y 0HP ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/07/161 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O GOUMAL & CO 3 WEDMORE STREET LONDON N19 4RU |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HECTOR VILLA GONZALEZ / 10/10/2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE |
22/10/1422 October 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
16/07/1416 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HECTOR VILLA GONZALEZ / 01/09/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HECTOR VILLA GONZALEZ / 19/03/2013 |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HECTOR VILLA GONZALEZ / 19/03/2013 |
01/06/121 June 2012 | 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