Advanced company searchLink opens in new window

HIGH VOLTAGE ENGINEERING SERVICES LTD

Company number 10217750

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)
05 May 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
26 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
31 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
07 Mar 2021 AD01 Registered office address changed from Unit 1, the Chalklin Works 1836 Bircholt Road Maidstone ME15 9XT England to Unit F1 Crabtree Manorway North Belvedere Kent DA17 6AX on 7 March 2021
27 May 2020 AD01 Registered office address changed from 3 Abberley Park Sittingbourne Road Maidstone ME14 5GD England to Unit 1, the Chalklin Works 1836 Bircholt Road Maidstone ME15 9XT on 27 May 2020
07 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
03 Mar 2020 MR04 Satisfaction of charge 102177500002 in full
17 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
17 May 2019 MR04 Satisfaction of charge 102177500001 in full
15 May 2019 MR01 Registration of charge 102177500002, created on 14 May 2019
25 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Mar 2018 PSC04 Change of details for Mr Idris Wyn Gould as a person with significant control on 10 March 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from 32 st Lukes Road Maidstone ME14 5AW United Kingdom to 3 Abberley Park Sittingbourne Road Maidstone ME14 5GD on 21 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
18 Sep 2017 MR01 Registration of charge 102177500001, created on 15 September 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Clive Rogers as a director on 22 February 2017
21 Jun 2016 AP01 Appointment of Mr Clive Rogers as a director on 7 June 2016