Advanced company searchLink opens in new window

HIGHER ACCESS LIMITED

Company number 06574406

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)
19 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
19 Apr 2016 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD
12 Apr 2016 AD01 Registered office address changed from Unit 8 Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5TE to C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on 12 April 2016
12 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of restriction on auth share capital 29/02/2016
08 Mar 2016 AP03 Appointment of Allison Margaret Bainbridge as a secretary on 29 February 2016
08 Mar 2016 AP01 Appointment of Mr Neil Andrew Stothard as a director on 29 February 2016
08 Mar 2016 AP01 Appointment of Mrs Allison Margaret Bainbridge as a director on 29 February 2016
08 Mar 2016 TM01 Termination of appointment of Lucy Reynolds as a director on 29 February 2016
08 Mar 2016 TM01 Termination of appointment of Peter Ashburner as a director on 29 February 2016
03 Mar 2016 MR04 Satisfaction of charge 2 in full
01 Sep 2015 SH08 Change of share class name or designation
01 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2015 TM02 Termination of appointment of Ruth Ashburner as a secretary on 1 July 2015
12 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
26 Nov 2014 CH01 Director's details changed for Ms Lucy Ashburner on 25 November 2014
22 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
17 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Nov 2012 AD01 Registered office address changed from Unit 8 Bridgewater Close Hapton Burnley Lancashire BB11 5NW England on 19 November 2012
23 Oct 2012 AD01 Registered office address changed from Unit 10 Cuba Industrial Estate Bolton Road North Ramsbottom Bury Lancashire BL0 0NE England on 23 October 2012