HI-POINT ACCESS LIMITED

02763921
UNIT 7 VALLEY WORKS GRANGE LANE SHEFFIELD S5 0DP

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 11 Buy now
30 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2023 accounts Annual Accounts 13 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 12 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 accounts Annual Accounts 16 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 16 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 15 Buy now
26 Apr 2019 officers Termination of appointment of director (Christopher Simon Blantern) 1 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 accounts Annual Accounts 13 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 accounts Amended Accounts 11 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 accounts Annual Accounts 14 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 mortgage Registration of a charge 40 Buy now
23 Aug 2016 mortgage Registration of a charge 22 Buy now
15 Aug 2016 mortgage Registration of a charge 42 Buy now
17 Jun 2016 accounts Annual Accounts 10 Buy now
18 Feb 2016 officers Termination of appointment of director (David Rowbottom) 1 Buy now
04 Dec 2015 annual-return Annual Return 9 Buy now
04 Dec 2015 officers Change of particulars for director (Mrs Carly Diane Turley) 2 Buy now
04 Dec 2015 officers Change of particulars for director (Simon Jarvis Blantern) 2 Buy now
29 Jun 2015 accounts Annual Accounts 10 Buy now
20 Nov 2014 annual-return Annual Return 9 Buy now
22 Aug 2014 accounts Annual Accounts 10 Buy now
25 Nov 2013 annual-return Annual Return 9 Buy now
05 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2013 accounts Annual Accounts 10 Buy now
02 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
20 Nov 2012 annual-return Annual Return 9 Buy now
24 Oct 2012 accounts Annual Accounts 9 Buy now
21 Aug 2012 officers Change of particulars for director (Miss Carly Diane Blantern) 2 Buy now
21 Aug 2012 officers Change of particulars for secretary (Miss Carly Diane Blantern) 1 Buy now
18 Nov 2011 annual-return Annual Return 8 Buy now
22 Jun 2011 accounts Annual Accounts 7 Buy now
12 Nov 2010 annual-return Annual Return 8 Buy now
21 Oct 2010 accounts Annual Accounts 9 Buy now
20 Oct 2010 officers Appointment of director (Mr David Rowbottom) 2 Buy now
20 Oct 2010 officers Termination of appointment of director (Steven Blantern) 1 Buy now
29 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2009 officers Appointment of secretary (Miss Carly Diane Blantern) 1 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Christopher Blantern) 1 Buy now
07 Dec 2009 accounts Annual Accounts 9 Buy now
11 Nov 2009 annual-return Annual Return 8 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Steven Jarvis Blantern) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Matthew William Blantern) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Christopher Simon Blantern) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Simon Jarvis Blantern) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Miss Carly Diane Blantern) 2 Buy now
02 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
02 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
02 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
26 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
23 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
01 Jul 2009 officers Director's change of particulars / steven blantern / 01/07/2009 1 Buy now
01 Jul 2009 officers Director's change of particulars / carly blantern / 01/07/2009 2 Buy now
01 Jul 2009 officers Director's change of particulars / simon blantern / 01/07/2009 1 Buy now
18 Nov 2008 accounts Annual Accounts 9 Buy now
17 Nov 2008 annual-return Return made up to 11/11/08; full list of members 5 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from 14 jessup riverside 800 brightside lane sheffield south yorkshire S9 2RX 1 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from 183 fraser road sheffield south yorkshire S8 0JP 1 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from unit 14 jessops riverside 800 brightside lane sheffield south yorkshire S9 2RX 1 Buy now
27 Nov 2007 annual-return Return made up to 11/11/07; no change of members 7 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 accounts Annual Accounts 9 Buy now
20 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
17 Jan 2007 annual-return Return made up to 11/11/06; full list of members 8 Buy now
19 Oct 2006 accounts Annual Accounts 9 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 9 Buy now
01 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2005 annual-return Return made up to 11/11/05; full list of members 8 Buy now
30 Jul 2005 accounts Annual Accounts 9 Buy now
14 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
13 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
07 Oct 2004 accounts Annual Accounts 8 Buy now
01 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jan 2004 mortgage Particulars of mortgage/charge 4 Buy now
22 Nov 2003 annual-return Return made up to 11/11/03; full list of members 8 Buy now