- Company Overview for HIGHSHIP INDUSTRIES LIMITED (06462464)
- Filing history for HIGHSHIP INDUSTRIES LIMITED (06462464)
- People for HIGHSHIP INDUSTRIES LIMITED (06462464)
- More for HIGHSHIP INDUSTRIES LIMITED (06462464)
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) |
---|---|---|---|
05 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
05 Nov 2010 | CERTNM |
Company name changed holomix engineering LIMITED\certificate issued on 05/11/10
|
|
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
06 Nov 2009 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 6 November 2009 | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
12 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
12 Jan 2009 | 288a | Director appointed barbara rosel geisel | |
02 Oct 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
02 Oct 2008 | 288b | Appointment terminated director aderyn hurworth | |
24 Sep 2008 | 288a | Director appointed aderyn hurworth | |
24 Sep 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
03 Jan 2008 | NEWINC | Incorporation |