HIGH VIEW (NE)BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
| 20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 26/11/2026 November 2020 | 26/11/20 STATEMENT OF CAPITAL GBP 200 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 11,HIGH VIEW WALLSEND TYNE AND WEAR NE28 8SR |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/02/1623 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/08/1531 August 2015 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BATTY |
| 31/08/1531 August 2015 | APPOINTMENT TERMINATED, SECRETARY FREDERICK BATTY |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/02/1512 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 05/01/155 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/02/135 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/02/1223 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 28/10/1128 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 28/03/1128 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 02/11/102 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 08/02/108 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK BATTY / 12/01/2010 |
| 08/02/108 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BROWN / 12/01/2010 |
| 08/02/108 February 2010 | SAIL ADDRESS CREATED |
| 08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK BATTY / 12/01/2010 |
| 24/03/0924 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 13/01/0913 January 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