- Company Overview for HI-REACH LIMITED (05132254)
- Filing history for HI-REACH LIMITED (05132254)
- People for HI-REACH LIMITED (05132254)
- Charges for HI-REACH LIMITED (05132254)
- More for HI-REACH LIMITED (05132254)
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) |
---|---|---|---|
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
28 Oct 2015 | MR01 | Registration of charge 051322540001, created on 27 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Jun 2013 | CERTNM |
Company name changed north east access investments LIMITED\certificate issued on 28/06/13
|
|
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
|
|
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jul 2012 | TM02 | Termination of appointment of David Mcnicholas as a secretary | |
17 Jul 2012 | AP03 | Appointment of Mr Steve Woodhams as a secretary | |
17 Jul 2012 | AP01 | Appointment of Mr Steve Woodhams as a director | |
05 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
05 Aug 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 May 2010 | CH01 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 | |
15 Apr 2010 | CH03 | Secretary's details changed for Mr David Anthouny Mcnicholas on 15 April 2010 |