HI-POINT ACCESS BARNSLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 20/06/2520 June 2025 | Registered office address changed from 11 Peel Place Barnsley S. Yorkshire S71 1LU to Unit 7 Valley Works Grange Lane Sheffield S5 0DP on 2025-06-20 |
| 19/06/2519 June 2025 | Current accounting period shortened from 2026-05-31 to 2026-03-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 29/04/2529 April 2025 | Certificate of change of name |
| 16/04/2516 April 2025 | Registration of charge 050831720002, created on 2025-04-09 |
| 09/04/259 April 2025 | Appointment of Mr Matthew William Blantern as a director on 2025-04-01 |
| 09/04/259 April 2025 | Termination of appointment of Steven Griffiths as a director on 2025-04-01 |
| 09/04/259 April 2025 | Cessation of Steven Tom Griffiths as a person with significant control on 2025-04-01 |
| 09/04/259 April 2025 | Notification of Hi-Point Access Limited as a person with significant control on 2025-04-01 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
| 09/04/259 April 2025 | Appointment of Mrs Carly Diane Turley as a director on 2025-04-01 |
| 09/04/259 April 2025 | Appointment of Mr Simon Jarvis Blantern as a director on 2025-04-01 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-03-24 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/02/2128 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050831720001 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 15/11/1815 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | APPOINTMENT TERMINATED, SECRETARY ANGELA GARTHWAITE |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 27/10/1727 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/05/164 May 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/05/1514 May 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/04/1430 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 11/04/1211 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/05/1117 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 13/05/1013 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIFFITHS / 24/03/2010 |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 16/04/0816 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 14/05/0714 May 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
| 28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 24/03/0724 March 2007 | NEW SECRETARY APPOINTED |
| 22/05/0622 May 2006 | DIRECTOR RESIGNED |
| 22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 24 SPARKFIELDS MAPPLEWELL BARNSLEY SOUTH YORKSHIRE S75 6BH |
| 18/05/0618 May 2006 | SECRETARY RESIGNED |
| 06/04/066 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
| 08/03/068 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 06/04/056 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
| 09/02/059 February 2005 | NEW DIRECTOR APPOINTED |
| 28/01/0528 January 2005 | DIRECTOR RESIGNED |
| 12/01/0512 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
| 24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 86 PYE AVENUE MAPPLEWELL BARNSLEY SOUTH YORKSHIRE S75 6AG |
| 24/03/0424 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HI-POINT ACCESS BARNSLEY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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