Download leads from Nexok and grow your business. Find out more

Highway Energy Services Limited

Documents

Total Documents59
Total Pages165

Filing History

30 June 2023Confirmation statement made on 13 May 2023 with no updates
24 February 2023Micro company accounts made up to 31 May 2022
3 August 2022Compulsory strike-off action has been discontinued
2 August 2022First Gazette notice for compulsory strike-off
1 August 2022Confirmation statement made on 13 May 2022 with no updates
29 March 2022Micro company accounts made up to 31 May 2021
29 March 2022Registered office address changed from 86 Burlington Road New Malden Surrey KT3 4NT to 76 Robin Hood Lane London SW15 3QS on 29 March 2022
8 July 2021Confirmation statement made on 13 May 2021 with no updates
23 October 2020Micro company accounts made up to 31 May 2020
15 May 2020Confirmation statement made on 13 May 2020 with no updates
26 February 2020Micro company accounts made up to 31 May 2019
18 June 2019Confirmation statement made on 13 May 2019 with no updates
29 March 2019Micro company accounts made up to 31 May 2018
25 June 2018Confirmation statement made on 13 May 2018 with no updates
16 April 2018Micro company accounts made up to 31 May 2017
14 June 2017Confirmation statement made on 13 May 2017 with updates
14 June 2017Confirmation statement made on 13 May 2017 with updates
31 March 2017Micro company accounts made up to 31 May 2016
31 March 2017Micro company accounts made up to 31 May 2016
15 June 2016Director's details changed for Mr Peter Neville Hughes on 12 June 2015
15 June 2016Total exemption small company accounts made up to 31 May 2015
15 June 2016Total exemption small company accounts made up to 31 May 2015
15 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
15 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
15 June 2016Director's details changed for Mr Peter Neville Hughes on 12 June 2015
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
30 March 2015Total exemption small company accounts made up to 31 May 2014
30 March 2015Total exemption small company accounts made up to 31 May 2014
22 September 2014Director's details changed for Mr Peter Neville Hughes on 17 September 2014
22 September 2014Director's details changed for Mr Peter Neville Hughes on 17 September 2014
1 August 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,000
1 August 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,000
25 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
25 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
18 March 2014Accounts for a dormant company made up to 31 May 2013
18 March 2014Accounts for a dormant company made up to 31 May 2013
20 November 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-20
20 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 101
20 November 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-20
20 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 101
20 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 101
2 October 2013Registered office address changed from 307 Merton Road London SW18 5JQ United Kingdom on 2 October 2013
2 October 2013Registered office address changed from 307 Merton Road London SW18 5JQ United Kingdom on 2 October 2013
2 October 2013Registered office address changed from 307 Merton Road London SW18 5JQ United Kingdom on 2 October 2013
2 October 2013Compulsory strike-off action has been discontinued
2 October 2013Compulsory strike-off action has been discontinued
10 September 2013First Gazette notice for compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
28 February 2013Accounts for a dormant company made up to 31 May 2012
28 February 2013Accounts for a dormant company made up to 31 May 2012
13 November 2012Registered office address changed from the Roundhouse Lower Loxhore Barnstaple EX31 4SY England on 13 November 2012
13 November 2012Termination of appointment of Christopher Bryars as a secretary
13 November 2012Termination of appointment of Christopher Bryars as a secretary
13 November 2012Registered office address changed from the Roundhouse Lower Loxhore Barnstaple EX31 4SY England on 13 November 2012
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed