Advanced company searchLink opens in new window

HIGHSPIRE LIMITED

Company number 06429646

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)
26 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
10 Sep 2015 AD01 Registered office address changed from Crown House First Floor Front Offices 25 High Street Rothwell Northamptonshire NN14 6AD to 25 Rushton Road Rothwell Northamptonshire NN14 6HG on 10 September 2015
20 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
02 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
25 Oct 2012 CERTNM Company name changed la magia LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Mrs Victoria Marie Garlick on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Mr James Daniel Garlick on 14 October 2010
14 Oct 2010 CH03 Secretary's details changed for Mr James Daniel Garlick on 14 October 2010
08 Oct 2010 AD01 Registered office address changed from Unit 11C Faircharm Trading Estate Evelyn Drive Leicester Leicestershire LE3 2BU on 8 October 2010
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Victoria Marie Garlick on 17 November 2009
17 Nov 2009 CH01 Director's details changed for James Daniel Garlick on 17 November 2009
20 Aug 2009 287 Registered office changed on 20/08/2009 from 17 grange drive, glen parva leicester leicestershire LE2 9PH
14 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
21 Nov 2008 363a Return made up to 16/11/08; full list of members
16 Nov 2007 NEWINC Incorporation