Advanced company searchLink opens in new window

HIGH ACCESS LIMITED

Company number 05578188

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)
01 May 2012 CH01 Director's details changed for Paul John Forster on 2 April 2012
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
18 May 2011 AD01 Registered office address changed from 41 Clun Street Sheffield S4 7JS England on 18 May 2011
18 May 2011 AD01 Registered office address changed from Wylcut House Unit 2 316 Petre Street Sheffield South Yorkshire S4 8LU on 18 May 2011
18 May 2011 CH03 Secretary's details changed for Gulnargas Forster on 1 May 2011
18 May 2011 CH01 Director's details changed for Paul John Forster on 1 May 2011
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 100
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Sep 2009 363a Return made up to 29/09/09; full list of members
09 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
29 Sep 2008 363a Return made up to 29/09/08; full list of members
03 Feb 2008 AA Accounts for a dormant company made up to 31 March 2007
01 Oct 2007 363a Return made up to 29/09/07; full list of members
23 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
19 Jun 2007 225 Accounting reference date shortened from 30/09/07 to 31/03/07
11 Oct 2006 363a Return made up to 29/09/06; full list of members
11 Oct 2006 288c Director's particulars changed
11 Oct 2006 288c Secretary's particulars changed
29 Sep 2005 288b Secretary resigned
29 Sep 2005 NEWINC Incorporation