HI-POINT ACCESS (CONTRACTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
29/04/2529 April 2025 | Certificate of change of name |
01/04/251 April 2025 | Registration of charge 062570350003, created on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/10/2424 October 2024 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/12/236 December 2023 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP on 2023-12-06 |
24/11/2324 November 2023 | Appointment of Mr Garry Jonathan Turley as a director on 2023-11-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/12/1910 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLANTERN |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLANTERN |
07/11/187 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
15/12/1715 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HI-POINT ACCESS LLD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
13/05/1513 May 2015 | DIRECTOR APPOINTED MR MATTHEW WILLIAM BLANTERN |
13/05/1513 May 2015 | DIRECTOR APPOINTED MR SIMON JARVIS BLANTERN |
13/05/1513 May 2015 | DIRECTOR APPOINTED MRS CARLY DIANE TURLEY |
13/05/1513 May 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN LISTER |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ECKHARDT |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/10/135 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/05/1228 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BLANTERN |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ECKHARDT / 23/05/2010 |
24/05/1024 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITBY LISTER / 23/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/07/091 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BLANTERN / 01/07/2009 |
01/06/091 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP |
18/08/0818 August 2008 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 14 JESSOPS RIVERSIDE SHEFFIELD SOUTH YORKSHIRE S9 2RX |
18/06/0818 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | DIRECTOR RESIGNED |
23/05/0723 May 2007 | 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 (CONTRACTS) 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