HIGHWAY DATA SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Termination of appointment of Stephen Richard Mogford as a director on 2024-10-26

View Document

20/02/2520 February 2025 Cessation of Stephen Richard Mogford as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Joseph Patrick Charlesworth as a person with significant control on 2025-02-20

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Registered office address changed from Suite 2.06, Pure Offices, Ainslie Road Hillington Park Glasgow Renfrewshire G52 4RU Scotland to St Giles Business Centre 9 Harvie Street Glasgow G51 1BW on 2024-08-21

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/03/2414 March 2024 Sub-division of shares on 2024-03-06

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

13/02/2413 February 2024 Change of details for Mr Joseph Patrick Charlesworth as a person with significant control on 2024-02-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/06/2329 June 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/01/2320 January 2023 Previous accounting period extended from 2022-06-30 to 2022-11-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Suite 2.06, Pure Offices, Ainslie Road Hillington Park Glasgow Renfrewshire G52 4RU on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-14 with updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Registration of charge SC4013450001, created on 2022-01-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

13/08/2013 August 2020 13/08/20 STATEMENT OF CAPITAL GBP 200

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR NIGEL HOOD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD MOGFORD

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PATRICK CHARLESWORTH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

11/10/1311 October 2013 FIRST GAZETTE

View Document

09/10/139 October 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/07/1223 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 09/06/11 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CHARLESWORTH / 19/12/2011

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR STEPHEN RICHARD MOGFORD

View Document

05/09/115 September 2011 COMPANY NAME CHANGED HIGHWAY QUALITY SYSTEMS LTD. CERTIFICATE ISSUED ON 05/09/11

View Document

05/09/115 September 2011 CHANGE OF NAME 31/08/2011

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JOHN PATRICK CHARLESWORTH

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

09/06/119 June 2011 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