HIGHLAND ENVIRONMENTAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
01/11/241 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
30/09/1630 September 2016 | COMPANY NAME CHANGED BARNDAY LIMITED CERTIFICATE ISSUED ON 30/09/16 |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/11/155 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/145 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MACKAY / 18/10/2012 |
04/11/134 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SUTHERLAND |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
26/10/0926 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM C/O NEVIS HOUS BEECHWOOD PARK INVERNESS IV2 3BW |
27/10/0827 October 2008 | RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS |
23/10/0823 October 2008 | LOCATION OF REGISTER OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/02/085 February 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
05/02/085 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: VICTORIA BUILDINGS HIGH STREET TAIN ROSS-SHIRE IV19 1AE |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
22/11/0622 November 2006 | NEW DIRECTOR APPOINTED |
22/11/0622 November 2006 | NEW SECRETARY APPOINTED |
22/11/0622 November 2006 | NEW DIRECTOR APPOINTED |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: VICTORIA BUILDINGS HIGH STREET TAIN ROSS SHIRE IV19 1AE |
21/11/0621 November 2006 | DIRECTOR RESIGNED |
21/11/0621 November 2006 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU |
21/11/0621 November 2006 | SECRETARY RESIGNED |
21/11/0621 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0618 October 2006 | 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