HIGHSTYLE DESIGN UPHOLSTERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Satisfaction of charge 4 in full

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

25/05/2125 May 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

20/04/1820 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER THERESA BISHOP / 14/12/2014

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GEORGE BISHOP / 14/12/2015

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER THERESA BISHOP / 14/12/2015

View Document

18/12/1518 December 2015 PREVEXT FROM 30/03/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

02/04/142 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER THERESA BISHOP / 19/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GEORGE BISHOP / 19/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

06/07/096 July 2009 PREVEXT FROM 31/12/2008 TO 30/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 £ NC 1000/249000 09/03

View Document

23/03/0523 March 2005 NC INC ALREADY ADJUSTED 09/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 WD 22/01/88 AD 06/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/02/8822 February 1988 WD 22/01/88 PD 06/01/88--------- £ SI 2@1

View Document

07/02/887 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED KEYCAUSE LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

15/01/8815 January 1988 ALTER MEM AND ARTS 101287

View Document

25/09/8725 September 1987 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