HIGH VIEW AERIAL AND ROPE ACCESS SOLUTIONS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Appointment of a voluntary liquidator |
25/10/2425 October 2024 | Resolutions |
25/10/2425 October 2024 | Registered office address changed from 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG England to Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-10-25 |
25/10/2425 October 2024 | Statement of affairs |
09/07/249 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Change of details for Mr Chad Neil Upton as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Emily Jane Upton as a person with significant control on 2024-03-14 |
19/12/2319 December 2023 | Confirmation statement made on 2023-04-01 with no updates |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
16/11/2316 November 2023 | Director's details changed for Ms Emily Jane Hayward on 2023-11-01 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
15/12/2115 December 2021 | Registered office address changed from 61 Costa Street Middlesbrough TS1 4PJ England to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 2021-12-15 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE HAYWARD / 01/12/2020 |
19/12/2019 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
19/12/2019 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD NEIL UPTON / 01/12/2020 |
12/12/2012 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | Registered office address changed from , 10 Bamburgh Court, Ingleby Barwick, Stockton-on-Tees, TS17 5GG, England to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 2018-12-06 |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 10 BAMBURGH COURT INGLEBY BARWICK STOCKTON-ON-TEES TS17 5GG ENGLAND |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 161 COSTA STREET MIDDLESBROUGH CLEVELAND TS1 4PJ ENGLAND |
06/12/186 December 2018 | Registered office address changed from , 161 Costa Street, Middlesbrough, Cleveland, TS1 4PJ, England to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 2018-12-06 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE HAYWARD / 06/12/2018 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE HAYWARD / 06/12/2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
16/08/1816 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE HAYWARD / 16/08/2018 |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | Registered office address changed from , 61 Costa Street, Middlesbrough, Cleveland, TS1 4PJ to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 2018-05-25 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 61 COSTA STREET MIDDLESBROUGH CLEVELAND TS1 4PJ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | DIRECTOR APPOINTED MS EMILY JANE HAYWARD |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAD NEIL UPTON |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
03/05/173 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/05/1631 May 2016 | COMPANY NAME CHANGED DOAR LTD CERTIFICATE ISSUED ON 31/05/16 |
08/05/168 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/06/1221 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH VIEW AERIAL AND ROPE ACCESS SOLUTIONS LTD.
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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