Advanced company searchLink opens in new window

HIGHSCORE WEB DESIGN LTD

Company number 07733893

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)
17 Jul 2019 CH01 Director's details changed for Mr Peter Wayne Clarke on 25 June 2019
09 May 2019 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
10 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 120
09 Apr 2015 CERTNM Company name changed like social LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
26 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
20 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 120
29 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Jan 2013 AD01 Registered office address changed from 64 College Road Maidstone Kent ME15 6SJ United Kingdom on 8 January 2013
28 Nov 2012 TM01 Termination of appointment of Emily Chapman as a director
28 Nov 2012 AP01 Appointment of Mr Peter Wayne Clarke as a director
03 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
11 Jan 2012 AP01 Appointment of Miss Emily Louise Chapman as a director
07 Dec 2011 AD01 Registered office address changed from the Stables Wrotham Road Meopham DA130HP England on 7 December 2011
09 Aug 2011 NEWINC Incorporation