HIGHWAY QUALITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

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

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

22/03/2322 March 2023 Change of details for Mr Stuart James Wallace as a person with significant control on 2022-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mrs Rebecca Wallace on 2023-03-22

View Document

09/03/239 March 2023 Appointment of Mrs Rebecca Wallace as a director on 2023-03-06

View Document

08/03/238 March 2023 Director's details changed

View Document

07/03/237 March 2023 Director's details changed

View Document

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

View Accounts

18/10/2218 October 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2021-04-21

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-29 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/07/2115 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

10/12/2010 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES WALLACE / 01/11/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WALLACE / 01/11/2019

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE WALLACE / 01/11/2019

View Document

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

View Accounts

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE WALLACE / 29/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE WALLACE / 22/03/2019

View Document

22/03/1922 March 2019 CESSATION OF WAYNE ANDRE CROWHURST AS A PSC

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE CROWHURST

View Document

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

View Accounts

01/10/181 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094338970001

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR WAYNE ANDRE CROWHURST

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS UNITED KINGDOM

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY BRYANT

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

27/10/1627 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

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1511 February 2015 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