- Company Overview for HIGH VOLTAGE DESIGN & BUILD LTD. (04273764)
- Filing history for HIGH VOLTAGE DESIGN & BUILD LTD. (04273764)
- People for HIGH VOLTAGE DESIGN & BUILD LTD. (04273764)
- More for HIGH VOLTAGE DESIGN & BUILD LTD. (04273764)
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) |
---|---|---|---|
29 Jan 2025 | AA01 | Current accounting period shortened from 31 August 2025 to 31 March 2025 | |
04 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from Unit 3, Sterte Ind Estate 145 Sterte Road Poole Dorset BH15 2AF to The Faraday Room 5 Doctors Place Tisbury Salisbury Wilstshire SP3 6HS on 4 October 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
07 Aug 2018 | CH01 | Director's details changed for Mr Lee Anthony Smith on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mrs Joanne Margaret Smith on 7 August 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mrs Joanne Margaret Smith as a person with significant control on 23 February 2018 | |
05 Mar 2018 | PSC01 | Notification of Lee Anthony Smith as a person with significant control on 23 February 2018 | |
05 Mar 2018 | PSC07 | Cessation of Kenneth Frank Cook as a person with significant control on 12 October 2016 | |
23 Feb 2018 | AP01 | Appointment of Mr Lee Anthony Smith as a director on 23 February 2018 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Joanne Margaret Smith as a person with significant control on 6 April 2016 |