- Company Overview for HIGHLANDER LIMITED (03020118)
- Filing history for HIGHLANDER LIMITED (03020118)
- People for HIGHLANDER LIMITED (03020118)
- Charges for HIGHLANDER LIMITED (03020118)
- Insolvency for HIGHLANDER LIMITED (03020118)
- More for HIGHLANDER LIMITED (03020118)
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) |
---|---|---|---|
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from The It Centre York Science Park York North Yorkshire YO10 5DG on 3 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Andrew David Gardiner on 17 January 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Jan 2009 | 363a | Return made up to 29/01/09; full list of members | |
01 Dec 2008 | AA | Full accounts made up to 31 January 2008 | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from riverside house 14 prospect place welwyn hertfordshire AL6 9EN | |
14 Apr 2008 | 288b | Appointment terminated secretary julie roberts | |
08 Feb 2008 | 363a | Return made up to 29/01/08; full list of members | |
07 Sep 2007 | AA | Full accounts made up to 31 January 2007 | |
10 Apr 2007 | 363a | Return made up to 29/01/07; full list of members |