- Company Overview for HIGH PEAK SYSTEMS LIMITED (05319539)
- Filing history for HIGH PEAK SYSTEMS LIMITED (05319539)
- People for HIGH PEAK SYSTEMS LIMITED (05319539)
- Charges for HIGH PEAK SYSTEMS LIMITED (05319539)
- More for HIGH PEAK SYSTEMS LIMITED (05319539)
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) |
---|---|---|---|
20 Mar 2019 | AD01 | Registered office address changed from Cadtek House, Station Road Furness Vale High Peak Derbyshire SK23 7QA to Solidsolutions House Calico Lane Furness Vale High Peak SK23 7SW on 20 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
11 Dec 2018 | CH01 | Director's details changed for Mr Martin Andrew Speakman on 11 December 2018 | |
30 Oct 2018 | MR04 | Satisfaction of charge 053195390001 in full | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 January 2018
|
|
28 Mar 2018 | SH03 | Purchase of own shares. | |
27 Mar 2018 | TM01 | Termination of appointment of Timothy Mark Brown as a director on 15 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Timothy Mark Brown as a director on 15 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | CC04 | Statement of company's objects | |
15 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 May 2017 | SH08 | Change of share class name or designation | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of David John Mullan as a director on 30 November 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Martin Andrew Speakman on 6 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr David John Mullan as a director on 26 August 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | MR01 | Registration of charge 053195390001, created on 12 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |