HIGHLAND WIRELESS & IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewResolutions

View Document

26/07/2526 July 2025 NewAlterations to floating charge SC5634620002

View Document

24/07/2524 July 2025 NewAlterations to floating charge SC5634620003

View Document

24/07/2524 July 2025 NewAlterations to floating charge SC5634620001

View Document

22/07/2522 July 2025 NewRegistration of charge SC5634620003, created on 2025-07-18

View Document

22/07/2522 July 2025 NewRegistration of charge SC5634620002, created on 2025-07-18

View Document

18/07/2518 July 2025 NewRegistration of charge SC5634620001, created on 2025-07-18

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

05/11/245 November 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

26/11/2126 November 2021 Termination of appointment of Nicholas Ian Mccormick as a director on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of Mr John Gavin Rodgers as a director on 2021-11-26

View Document

06/08/216 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Lothian Broadband Networks Limited as a person with significant control on 2021-08-05

View Document

03/08/213 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-03

View Document

15/07/2115 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

25/11/1925 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM ADMIRALS FARM EDDERTON TAIN ROSS-SHIRE IV19 1LQ SCOTLAND

View Document

15/01/1915 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 0.013

View Document

26/10/1826 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

21/06/1721 June 2017 SECOND FILED SH01 - 16/06/17 STATEMENT OF CAPITAL GBP 0.0126

View Document

19/06/1719 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 130000.01

View Document

13/06/1713 June 2017 CURREXT FROM 30/04/2018 TO 31/05/2018

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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