HIGHLAMP LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/03/1717 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/02/16

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1627 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, HEATHROW BUSINESS CENTRE 65 HIGH STREET, EGHAM, SURREY, TW20 9EY

View Document

12/03/1512 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED

View Document

27/03/1227 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 CORPORATE SECRETARY APPOINTED SANDRINGHAM COMPANY SECRETARIES LIMITED

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 01/02/2011

View Document

27/08/1027 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 18/11/2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM
WINTERTON HOUSE
NIXEY CLOSE
SLOUGH
BERKSHIRE
SL1 1ND

View Document

04/11/094 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/03/031 March 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/031 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/031 March 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/03/031 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM:
EDINBURGH HOUSE
43-51 WINDSOR ROAD
SLOUGH
BERKSHIRE SL1 2HL

View Document

29/03/0029 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9621 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

23/11/9623 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/96

View Document

22/03/9622 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM:
ROPEWALK HOUSE
1 NORTH WALLS
WINCHESTER
HANTS. SO23 8BZ

View Document

22/03/9622 March 1996 NC INC ALREADY ADJUSTED
01/03/96

View Document

22/03/9622 March 1996 ADOPT MEM AND ARTS 01/03/96

View Document

22/03/9622 March 1996 ￯﾿ᄑ NC 1000/100000
01/03

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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