Advanced company searchLink opens in new window

HI-REACH LIMITED

Company number 05132254

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)
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
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
  • CONNOT ‐
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
21 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
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