Advanced company searchLink opens in new window

HI-POINT ACCESS LIMITED

Company number 02763921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2004 403a Declaration of satisfaction of mortgage/charge
27 Jan 2004 395 Particulars of mortgage/charge
22 Nov 2003 363s Return made up to 11/11/03; full list of members
29 Jun 2003 AA Total exemption small company accounts made up to 28 February 2003
29 May 2003 287 Registered office changed on 29/05/03 from: 32 cumberland street sheffield south yorkshire S1 4PT
07 Feb 2003 395 Particulars of mortgage/charge
25 Nov 2002 363s Return made up to 11/11/02; full list of members
16 May 2002 AA Total exemption small company accounts made up to 28 February 2002
30 Nov 2001 363s Return made up to 11/11/01; full list of members
14 Nov 2001 88(2)R Ad 27/09/01--------- £ si 116@1=116 £ ic 116/232
07 Nov 2001 288b Director resigned
07 Nov 2001 RESOLUTIONS Resolutions
  • RES14 ‐ £116 of revenue reserve 24/09/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Art 15 not apply to sha 24/09/01
20 Apr 2001 AA Accounts for a small company made up to 28 February 2001
22 Nov 2000 363s Return made up to 11/11/00; full list of members
23 May 2000 AA Accounts for a small company made up to 29 February 2000
30 Nov 1999 363s Return made up to 11/11/99; full list of members
15 Jun 1999 88(2)R Ad 28/05/99--------- £ si 17@1=17 £ ic 99/116
15 Jun 1999 123 Nc inc already adjusted 28/05/99
15 Jun 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Jun 1999 287 Registered office changed on 15/06/99 from: unit 3 roman ridge road roman ridge industrial estate sheffield S9 1GB
15 Apr 1999 AA Accounts for a small company made up to 28 February 1999
16 Feb 1999 288b Secretary resigned
16 Feb 1999 288a New secretary appointed