- Company Overview for HIGHCROSS AUTOSERVICES LIMITED (04368836)
- Filing history for HIGHCROSS AUTOSERVICES LIMITED (04368836)
- People for HIGHCROSS AUTOSERVICES LIMITED (04368836)
- More for HIGHCROSS AUTOSERVICES LIMITED (04368836)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
10 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
19 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from Unit 7 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 12 June 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Gemma Joanne Line as a director on 5 September 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Miss Gemma Joanne Line on 14 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
10 Jul 2020 | AP01 | Appointment of Mr Christopher David Line as a director on 10 July 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
29 Nov 2017 | PSC01 | Notification of Lesley Jacqueline Line as a person with significant control on 6 April 2016 | |
29 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from Premier Business House 43-45 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL to Unit 7 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 27 October 2017 | |
13 Jul 2017 | AP01 | Appointment of Miss Gemma Joanne Line as a director on 12 July 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |