Advanced company searchLink opens in new window

HIGHLANDER COMPUTING SOLUTIONS LIMITED

Company number 03091654

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)
16 Jan 2024 AA Full accounts made up to 31 March 2023
15 Nov 2023 TM01 Termination of appointment of Philip Brendan Lynch as a director on 1 November 2023
02 Nov 2023 AP01 Appointment of Mr Simon Ward as a director on 1 November 2023
18 Aug 2023 CH01 Director's details changed for Mr Steven Mark Brown on 18 August 2023
18 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
17 Aug 2023 CH01 Director's details changed for Russell Horton on 31 January 2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 103.98
24 Feb 2023 AA Full accounts made up to 31 August 2022
09 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2023 SH10 Particulars of variation of rights attached to shares
09 Feb 2023 SH08 Change of share class name or designation
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 AA01 Current accounting period shortened from 1 September 2023 to 31 March 2023
03 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 PSC02 Notification of Fluidone Limited as a person with significant control on 31 January 2023
01 Feb 2023 PSC07 Cessation of Robert Massie as a person with significant control on 31 January 2023
01 Feb 2023 PSC07 Cessation of Karen Massie as a person with significant control on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Philip Brendan Lynch as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Russell Horton as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Christopher Rogers as a director on 31 January 2023
01 Feb 2023 AD01 Registered office address changed from Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG to 5 Hatfields London SE1 9PG on 1 February 2023
01 Feb 2023 AP01 Appointment of Mr Roy Hastings as a director on 31 January 2023
01 Feb 2023 TM01 Termination of appointment of James Alexander Yates as a director on 31 January 2023
01 Feb 2023 TM01 Termination of appointment of Christopher Neil Muscroft as a director on 31 January 2023