Advanced company searchLink opens in new window

HIGHCONSULT LIMITED

Company number 06019063

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)
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
24 Jan 2023 TM01 Termination of appointment of Anthony William Goddard as a director on 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
17 Aug 2021 MR04 Satisfaction of charge 060190630005 in full
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
09 Apr 2020 MR01 Registration of charge 060190630005, created on 7 April 2020
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
06 Dec 2019 MR01 Registration of charge 060190630004, created on 4 December 2019
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
04 Oct 2017 AP01 Appointment of Mr Geoffrey Dallimore as a director on 31 March 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
11 Dec 2014 AD02 Register inspection address has been changed from C/O Kingmoor Park Properties Ltd the Marketing Suite Unit D, Baron Way Kingmoor Business Park Carlisle CA6 4SJ England to The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ