HIGHWAY MANAGEMENT SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 66 Sheep Cote Road Rotherham S60 4DA England to 5 Mortain Road Rotherham S60 3BZ on 2023-04-18

View Document

11/11/2211 November 2022 Registered office address changed from 3 the Crofts Wickersley Rotherham South Yorkshire S66 1NQ to 66 Sheep Cote Road Rotherham S60 4DA on 2022-11-11

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/06/218 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

24/05/1924 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/165 February 2016 08/04/10 STATEMENT OF CAPITAL GBP 102

View Document

08/05/158 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANN HEMINGWAY / 08/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT HEMINGWAY / 08/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 160 BRAITHWELL ROAD RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4LP

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 S366A DISP HOLDING AGM 13/07/04

View Document

21/07/0421 July 2004 S252 DISP LAYING ACC 13/07/04

View Document

21/07/0421 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 54 HALL CRESCENT, GRANGE ESTATE ROTHERHAM S. YORKS S60 3LQ

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information