HIGHLAND PROPERTY SERVICES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

03/05/173 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD BAILEY

View Document

04/11/164 November 2016 SECRETARY APPOINTED MR JAMES ANDREW LEWIS

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 22 DUKE STREET BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5SG

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/09/9421 September 1994 ALTER MEM AND ARTS 09/08/94

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: STERLING COURT MAIN STREET LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1LA

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 COMPANY NAME CHANGED SCAT EUROPE LIMITED CERTIFICATE ISSUED ON 08/08/94

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: BRITANNIA HOUSE, STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HJ.

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 £ NC 100/1000000 20/08/92

View Document

07/09/927 September 1992 COMPANY NAME CHANGED COMMERCIAL ORGANICS LIMITED CERTIFICATE ISSUED ON 08/09/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 355 WINDMILL AVENUE KETTERING NORTHANTS NN15 6PR

View Document

15/08/9015 August 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/02/896 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 RETURN MADE UP TO 24/04/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 COMPANY NAME CHANGED CRUSADER WINDOWS LIMITED CERTIFICATE ISSUED ON 31/08/88

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

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