HIGH IMPACT SECURITY LIMITED

C/O Graywoods 4th Floor C/O Graywoods 4th Floor, Leopold St, S1 2JA, Sheffield
StatusLIQUIDATION
Company No.08751403
CategoryPrivate Limited Company
Incorporated28 Oct 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

HIGH IMPACT SECURITY LIMITED is an liquidation private limited company with number 08751403. It was incorporated 10 years, 7 months, 5 days ago, on 28 October 2013. The company address is C/O Graywoods 4th Floor C/O Graywoods 4th Floor, Leopold St, S1 2JA, Sheffield.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2023

Action Date: 18 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

New address: C/O Graywoods 4th Floor Fountain Precinct Leopold St Sheffield S1 2JA

Old address: 109 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT England

Documents

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-29

New date: 2021-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: 109 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT

Old address: Room 1, Treatment Room Chesham House Chesham Road Barnsley S70 2NT England

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: Room 1, Treatment Room Chesham House Chesham Road Barnsley S70 2NT

Change date: 2017-06-29

Old address: Grange Business Centre River Works Grange Lane Sheffield S5 0DP England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Old address: 109 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT

New address: Grange Business Centre River Works Grange Lane Sheffield S5 0DP

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 06 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-23

Officer name: Miss Julie Wilkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C BOWER LIMITED

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:07430326
Status:ACTIVE
Category:Private Limited Company

GENT CONSULTANCY LLP

36 CHURCH STREET,EYE,IP21 5HS

Number:OC332802
Status:ACTIVE
Category:Limited Liability Partnership

KEV DOBSON ROOFING LIMITED

103 STATION ROAD,ASHINGTON,NE63 8RS

Number:08003109
Status:ACTIVE
Category:Private Limited Company

NWF AGRICULTURE HOLDINGS LIMITED

WARDLE,CHESHIRE,CW5 6BP

Number:03704975
Status:ACTIVE
Category:Private Limited Company

SINE LIMITED

COURTLAND COTTAGE KEARSNEY COURT,DOVER,CT16 3EB

Number:02923728
Status:ACTIVE
Category:Private Limited Company

THE LADY WIGMORE LTD

16 BULSTRODE STREET,LONDON,W1U 2JQ

Number:09385964
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