HIGH VOLTAGE ENGINEERING SERVICES LTD
Company number 10217750
- Company Overview for HIGH VOLTAGE ENGINEERING SERVICES LTD (10217750)
- Filing history for HIGH VOLTAGE ENGINEERING SERVICES LTD (10217750)
- People for HIGH VOLTAGE ENGINEERING SERVICES LTD (10217750)
- Charges for HIGH VOLTAGE ENGINEERING SERVICES LTD (10217750)
- More for HIGH VOLTAGE ENGINEERING SERVICES LTD (10217750)
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 |