HIGHLANDER COMPUTING SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

21/01/2521 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21

View Document

27/11/2427 November 2024 Termination of appointment of Simon Ward as a director on 2024-11-26

View Document

03/09/243 September 2024 Termination of appointment of Roy Hastings as a director on 2024-08-30

View Document

20/08/2420 August 2024 Director's details changed for Mr Christopher James Rogers on 2024-08-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Simon Ward as a director on 2023-11-01

View Document

18/08/2318 August 2023 Director's details changed for Mr Steven Mark Brown on 2023-08-18

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

17/08/2317 August 2023 Director's details changed for Russell Horton on 2023-01-31

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

24/02/2324 February 2023 Full accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Current accounting period shortened from 2023-09-01 to 2023-03-31

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Registered office address changed from Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG to 5 Hatfields London SE1 9PG on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Karen Massie as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Christopher Mcqueen as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of James Alexander Yates as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Robert Massie as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Christopher Neil Muscroft as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Karen Massie as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Richard David Field as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Owen Emmett Hanley as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of John Akings as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Ryan John Connolly as a director on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Robert Massie as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Karen Massie as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Notification of Fluidone Limited as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Philip Brendan Lynch as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Russell Horton as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Christopher Rogers as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Roy Hastings as a director on 2023-01-31

View Document

31/01/2331 January 2023 Satisfaction of charge 3 in full

View Document

22/12/2222 December 2022 Statement of company's objects

View Document

07/11/227 November 2022 Change of details for Mr Robert Massie as a person with significant control on 2021-03-11

View Document

07/11/227 November 2022 Director's details changed for Mrs Karen Massie on 2021-03-11

View Document

07/11/227 November 2022 Director's details changed for Mr Robert Massie on 2021-03-11

View Document

07/11/227 November 2022 Change of details for Mrs Karen Massie as a person with significant control on 2021-03-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Satisfaction of charge 2 in full

View Document

08/04/228 April 2022 Satisfaction of charge 1 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR OWEN EMMETT HANLEY

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR CHRISTOPHER MCQUEEN

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR LEE WRAGG

View Document

29/05/2029 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED JAMES ALEXANDER YATES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUMBY

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR LEE ERIC WRAGG

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR RYAN JOHN CONNOLLY

View Document

20/10/1520 October 2015 SUB-DIVISION 30/08/15

View Document

20/10/1520 October 2015 SUB-DIVISION OF SHARES 30/09/2015

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

17/09/1417 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

01/09/111 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

11/10/1011 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID FIELD / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AKINGS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL MUSCROFT / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN BUMBY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASSIE / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BROWN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MASSIE / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN MASSIE / 30/03/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 07/09/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASSIE / 07/09/2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR DANIEL STEVEN BUMBY

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER NEIL MUSCROFT

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR JOHN AKINGS

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: SYSTEMS HOUSE EUROPA LINK SHEFFIELD AIRPORT BUISNESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 353-355 GLOSSOP ROAD SHEFFIELD S10 2HP

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 AUDITOR'S RESIGNATION

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 ALTER MEM AND ARTS 21/08/95

View Document

29/08/9529 August 1995 COMPANY NAME CHANGED LORDHART LIMITED CERTIFICATE ISSUED ON 30/08/95

View Document

15/08/9515 August 1995 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