HIGH ON ADVENTURE BALLOONS LIMITED

Romsey Lodge Blindburn Romsey Lodge Blindburn, Hexham, NE48 3HE, United Kingdom
StatusACTIVE
Company No.05829094
CategoryPrivate Limited Company
Incorporated25 May 2006
Age17 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

HIGH ON ADVENTURE BALLOONS LIMITED is an active private limited company with number 05829094. It was incorporated 17 years, 11 months, 22 days ago, on 25 May 2006. The company address is Romsey Lodge Blindburn Romsey Lodge Blindburn, Hexham, NE48 3HE, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2023

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Judith Carole Isbister

Change date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: 18 Bennett Way, West Clandon Guildford Surrey GU4 7TN

New address: Romsey Lodge Blindburn Wark Hexham NE48 3HE

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Mr William David Mackinnon

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr William David Mackinnon

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judith Carole Isbister

Appointment date: 2019-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-15

Officer name: Isla Elizabeth Eith Mackinnon

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Isla Elizabeth Eith Mackinnon

Appointment date: 2015-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-15

Officer name: Hilary Carol Mackinnon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William David Mackinnon

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william mackinnon / 01/06/2008

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 31/10/07

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/05/06--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: maple lodge fryern park storrington west sussex RH20 4HG

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HOUR QUICK FIT WINDSCREENS LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:07025662
Status:ACTIVE
Category:Private Limited Company

ARBORCURE TRAINING LIMITED

THE RIVERS,PLYMOUTH,PL3 6EQ

Number:11235877
Status:ACTIVE
Category:Private Limited Company

ARTHOUSE ACOUSTICS LIMITED

39 RUSTINGTON ROAD,BRIGHTON,BN1 8DQ

Number:10984183
Status:ACTIVE
Category:Private Limited Company

RYAN GROUP LIMITED

RYANDRA HOUSE RYANDRA BUSINESS,STOKE ON TRENT,ST10 1SR

Number:04412342
Status:ACTIVE
Category:Private Limited Company

SCOTTS INDUSTRIES LIMITED

SLATES WORX STATION ROAD,BOSTON,PE22 8LT

Number:04957464
Status:ACTIVE
Category:Private Limited Company

THIRSK FURNITURE PRODUCTS LIMITED

UNIT B JOHNSON WAY,THIRSK,YO7 3TE

Number:06607049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source