HIGHWAY SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
16/02/2416 February 2024 | Application to strike the company off the register |
22/01/2422 January 2024 | Termination of appointment of Neil Brian Sears as a director on 2024-01-22 |
22/01/2422 January 2024 | Termination of appointment of Nigel Charles Faulconbridge as a director on 2024-01-22 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
10/10/2210 October 2022 | Memorandum and Articles of Association |
04/10/224 October 2022 | Appointment of Mr David Mark Shaw as a director on 2022-09-30 |
04/10/224 October 2022 | Termination of appointment of Darren Keith Lowe as a director on 2022-09-30 |
04/10/224 October 2022 | Appointment of Mrs Marie Claire Walters as a director on 2022-09-30 |
04/10/224 October 2022 | Appointment of Mr Nigel Charles Faulconbridge as a director on 2022-09-30 |
04/10/224 October 2022 | Withdrawal of a person with significant control statement on 2022-10-04 |
04/10/224 October 2022 | Notification of Hw Martin Holdings Limited as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Fordbridge Lane Blackwell Alfreton Derbyshire DE55 5JY on 2022-10-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-05-31 |
02/08/212 August 2021 | Director's details changed for Mr Neil Brian Sears on 2021-07-02 |
02/08/212 August 2021 | Director's details changed for Mr Darren Lowe on 2021-07-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-19 with no updates |
02/08/212 August 2021 | Director's details changed for Mr Paul Dominic Spreadbury on 2021-07-02 |
02/08/212 August 2021 | Director's details changed for Mr Darren Lowe on 2021-07-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM C/O AZETS, VENTURA HOUSE VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT N IVANHOE BUSINESS PARK IAVNHOE PARK WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2AB UNITED KINGDOM |
21/01/2121 January 2021 | PREVSHO FROM 30/06/2020 TO 31/05/2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | VARYING SHARE RIGHTS AND NAMES |
11/05/2011 May 2020 | 20/04/20 STATEMENT OF CAPITAL GBP 600 |
20/01/2020 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/01/2015 January 2020 | 08/01/20 STATEMENT OF CAPITAL GBP 300 |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIMMS |
20/06/1920 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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