- Company Overview for HIGHCLEAR LIMITED (13383154)
- Filing history for HIGHCLEAR LIMITED (13383154)
- People for HIGHCLEAR LIMITED (13383154)
- More for HIGHCLEAR LIMITED (13383154)
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) |
---|---|---|---|
12 Sep 2024 | PSC04 | Change of details for Mr Walter Scott Gleeson as a person with significant control on 31 August 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
12 Sep 2024 | PSC07 | Cessation of Alexa Jayne Gleeson as a person with significant control on 31 August 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Alexa Jayne Gleeson as a director on 31 August 2024 | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
28 Nov 2022 | AP01 | Appointment of Mr Paul Churcher as a director on 25 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Stephen Gordon Rochester as a director on 25 November 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from Atlas House 4-6 Belwell Lane Sutton Coldfield West Midlands B74 4AB United Kingdom to Seventh Floor Suite 2 Livery Place 35 Livery Street Birmingham B3 2PB on 28 November 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
07 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-07
|