HIGHLIGHT ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

17/11/2117 November 2021 Change of details for Mr Paul Edward Hewett as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Registered office address changed from 130a Nortoft Road Bournemouth Dorset BH8 8PZ to Little River Littlemead Weymouth DT3 5DL on 2021-10-12

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD HEWETT / 04/05/2018

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 5 SCHOOL LANE WIMBORNE DORSET BH21 1HQ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD HEWETT / 06/06/2018

View Document

14/06/1814 June 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD HEWETT / 04/06/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAY HEWETT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/07/175 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 80 FONTMELL ROAD BROADSTONE DORSET BH18 8NP

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS KAY HEWETT

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAY MOSS

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR PAUL EDWARD HEWETT

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 13 HANHAM RD CORFE MULLEN WIMBORNE DORSET BH21 3PX ENGLAND

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MOSS / 01/12/2012

View Document

20/05/1320 May 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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