HIGH VOLTAGE ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-03-07 with updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Idris Wyn Gould on 2025-05-13

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Registered office address changed from Unit F1 Crabtree Manorway North Belvedere Kent DA17 6AX England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2025-01-29

View Document

29/01/2529 January 2025 Current accounting period extended from 2025-06-30 to 2025-11-30

View Document

29/01/2529 January 2025 Notification of Long Controls Limited as a person with significant control on 2025-01-28

View Document

29/01/2529 January 2025 Appointment of Mr Mark Alan Pickford as a director on 2025-01-28

View Document

29/01/2529 January 2025 Cessation of Idris Wyn Gould as a person with significant control on 2025-01-28

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Registration of charge 102177500003, created on 2024-06-21

View Document

05/05/245 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 3 ABBERLEY PARK SITTINGBOURNE ROAD MAIDSTONE ME14 5GD ENGLAND

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102177500002

View Document

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102177500001

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102177500002

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR IDRIS WYN GOULD / 10/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 32 ST LUKES ROAD MAIDSTONE ME14 5AW UNITED KINGDOM

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102177500001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROGERS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR CLIVE ROGERS

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR IDRIS WYN GOULD

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

07/06/167 June 2016 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