- Company Overview for HIGH ACCESS LIMITED (05578188)
- Filing history for HIGH ACCESS LIMITED (05578188)
- People for HIGH ACCESS LIMITED (05578188)
- Charges for HIGH ACCESS LIMITED (05578188)
- Insolvency for HIGH ACCESS LIMITED (05578188)
- More for HIGH ACCESS LIMITED (05578188)
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) |
---|---|---|---|
04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD02 | Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Access House 41 Clun Street Sheffield S4 7JS | |
28 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2016 | CH01 | Director's details changed for Mr Paul John Forster on 3 February 2016 | |
03 Feb 2016 | CH03 | Secretary's details changed for Mrs Gulnargas Forster on 3 February 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH03 | Secretary's details changed for Mrs Gul Nargas Forster on 1 April 2014 | |
10 Apr 2014 | MR01 | Registration of charge 055781880005 | |
21 Mar 2014 | MR01 | Registration of charge 055781880004 | |
07 Mar 2014 | MR01 | Registration of charge 055781880003 | |
10 Feb 2014 | CH03 | Secretary's details changed for Mrs Gulnargas Forster on 10 February 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Mr Paul John Forster on 2 April 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Mrs Gulnargas Forster on 2 April 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | AD03 | Register(s) moved to registered inspection location | |
01 May 2012 | AD01 | Registered office address changed from Access House 41 Clum Street Sheffield S4 7JS England on 1 May 2012 | |
01 May 2012 | AD02 | Register inspection address has been changed | |
01 May 2012 | CH03 | Secretary's details changed for Gulnargas Forster on 2 April 2012 |