HIGH VIEW AERIAL AND ROPE ACCESS SOLUTIONS LTD.

Company Documents

DateDescription
25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Resolutions

View Document

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

View Document

25/10/2425 October 2024 Statement of affairs

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Change of details for Mr Chad Neil Upton as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Emily Jane Upton as a person with significant control on 2024-03-14

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Ms Emily Jane Hayward on 2023-11-01

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE HAYWARD / 01/12/2020

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

19/12/2019 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD NEIL UPTON / 01/12/2020

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 10 BAMBURGH COURT INGLEBY BARWICK STOCKTON-ON-TEES TS17 5GG ENGLAND

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 161 COSTA STREET MIDDLESBROUGH CLEVELAND TS1 4PJ ENGLAND

View Document

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

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE HAYWARD / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE HAYWARD / 06/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE HAYWARD / 16/08/2018

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 61 COSTA STREET MIDDLESBROUGH CLEVELAND TS1 4PJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 DIRECTOR APPOINTED MS EMILY JANE HAYWARD

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAD NEIL UPTON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED DOAR LTD CERTIFICATE ISSUED ON 31/05/16

View Document

08/05/168 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/06/1221 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information