HIGH VOLTAGE ENERGY SYSTEMS LTD

Unit 1 Armstrong Business Park Yate Road Unit 1 Armstrong Business Park Yate Road, Bristol, BS37 5AA, England
StatusACTIVE
Company No.10754556
CategoryPrivate Limited Company
Incorporated04 May 2017
Age6 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

HIGH VOLTAGE ENERGY SYSTEMS LTD is an active private limited company with number 10754556. It was incorporated 6 years, 11 months, 24 days ago, on 04 May 2017. The company address is Unit 1 Armstrong Business Park Yate Road Unit 1 Armstrong Business Park Yate Road, Bristol, BS37 5AA, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: Unit 1 Brunel Court Dean Road Yate Bristol BS37 5PD England

New address: Unit 1 Armstrong Business Park Yate Road Yate Bristol BS37 5AA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Louis Frank John Wright

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Louis Frank John Wright

Change date: 2017-06-19

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Ronald Steven

Change date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-19

Psc name: Louis Frank John Wright

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Ronald Steven

Notification date: 2017-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 May 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: Unit 1 Brunel Court Dean Road Yate Bristol BS37 5PD

Old address: 64 Cornwall Crescent Yate Bristol BS37 7RU United Kingdom

Change date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Megan Steven

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Steven

Termination date: 2017-06-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Frank John Wright

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Louis Frank John Wright

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ronald Steven

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Craig Ronald Steven

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2BIZ SOLUTIONS LTD

73 CANTELUPE ROAD,BEXHILL-ON-SEA,TN40 1PP

Number:08009225
Status:ACTIVE
Category:Private Limited Company

DUSANJ REAL ESTATE LIMITED

4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:10580933
Status:ACTIVE
Category:Private Limited Company

FREYATECH SOLUTIONS LIMITED

STUART HOUSE - SOUND ACCOUNTS LTD,PETERBOROUGH,PE1 5DD

Number:11547227
Status:ACTIVE
Category:Private Limited Company

OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED

BRAILWOOD ROAD BILSTHORPE INDUSTRIAL ESTATE,NEWARK,NG22 8UA

Number:07704210
Status:ACTIVE
Category:Private Limited Company

RUMSEY & SAYER LIMITED

36 COLLEGE ROAD,THETFORD,IP26 4LL

Number:11577090
Status:ACTIVE
Category:Private Limited Company

TENT HIRE PROPERTIES LTD

89 PARGETER STREET,WALSALL,WS2 8RR

Number:11282565
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