HIGHSERVE LIMITED

Company Documents

DateDescription
16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 27 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/08/1830 August 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

29/02/1629 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

01/11/151 November 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/11/151 November 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

10/04/1510 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

15/04/1415 April 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

29/11/1329 November 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

21/03/1321 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE GUTHRIE OXLEY / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY TESTGRANGE LIMITED

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

09/01/099 January 2009 DISS40 (DISS40(SOAD))

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/11/0529 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/01/0310 January 2003 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