- Company Overview for HIGH INTEGRITY SYSTEMS LTD. (09688864)
- Filing history for HIGH INTEGRITY SYSTEMS LTD. (09688864)
- People for HIGH INTEGRITY SYSTEMS LTD. (09688864)
- More for HIGH INTEGRITY SYSTEMS LTD. (09688864)
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) |
---|---|---|---|
26 Jul 2024 | AA | Total exemption full accounts made up to 27 July 2023 | |
25 Apr 2024 | AA01 | Previous accounting period shortened from 28 July 2023 to 27 July 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 28 July 2022 | |
11 May 2023 | CH01 | Director's details changed for Mrs Rachel Helen Bond on 11 May 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr Charles Justin Bond on 11 May 2023 | |
11 May 2023 | PSC04 | Change of details for Mrs Rachel Helen Bond as a person with significant control on 11 May 2023 | |
11 May 2023 | PSC04 | Change of details for Mr Charles Justin Bond as a person with significant control on 11 May 2023 | |
11 May 2023 | AD01 | Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY6 7LS England to 13 Rossall Road Thornton-Cleveleys FY5 1AP on 11 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Vijay Singh Golhar as a director on 10 May 2023 | |
27 Apr 2023 | AA01 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 29 July 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 29 July 2020 | |
28 Apr 2021 | AA01 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from 17 Derby Road Poulton-Le-Fylde Lancashire FY6 7AF United Kingdom to 13 Rossall Road Thornton Cleveleys Lancashire FY6 7LS on 1 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Vijay Singh Golhar as a director on 1 December 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 30 July 2019 | |
23 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
02 Apr 2020 | TM01 | Termination of appointment of Michael Brogi as a director on 19 March 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 |