- Company Overview for HIGHWAY DATA SYSTEMS LTD (SC401345)
- Filing history for HIGHWAY DATA SYSTEMS LTD (SC401345)
- People for HIGHWAY DATA SYSTEMS LTD (SC401345)
- Charges for HIGHWAY DATA SYSTEMS LTD (SC401345)
- More for HIGHWAY DATA SYSTEMS LTD (SC401345)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
21 Aug 2024 | AD01 | Registered office address changed from Suite 2.06, Pure Offices, Ainslie Road Hillington Park Glasgow Renfrewshire G52 4RU Scotland to St Giles Business Centre 9 Harvie Street Glasgow G51 1BW on 21 August 2024 | |
08 May 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
14 Mar 2024 | SH02 | Sub-division of shares on 6 March 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr Joseph Patrick Charlesworth as a person with significant control on 13 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
29 Jun 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2022 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
20 Jan 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 30 November 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Suite 2.06, Pure Offices, Ainslie Road Hillington Park Glasgow Renfrewshire G52 4RU on 17 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
24 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Jan 2022 | MR01 | Registration of charge SC4013450001, created on 28 January 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
12 Feb 2021 | TM01 | Termination of appointment of Nigel Hood as a director on 12 February 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
13 Aug 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 August 2020
|
|
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Feb 2019 | AP01 | Appointment of Mr Nigel Hood as a director on 1 December 2018 |