HIGH VOLTAGE DESIGN & BUILD LTD.: Filings
Overview
| Company Name | HIGH VOLTAGE DESIGN & BUILD LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04273764 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HIGH VOLTAGE DESIGN & BUILD LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 16, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Current accounting period shortened from Aug 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 16, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 16, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 16, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 26, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 12 pages | AA | ||
Registered office address changed from Unit 3, Sterte Ind Estate 145 Sterte Road Poole Dorset BH15 2AF to The Faraday Room 5 Doctors Place Tisbury Salisbury Wilstshire SP3 6HS on Oct 04, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Aug 07, 2018 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Lee Anthony Smith on Aug 07, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Joanne Margaret Smith on Aug 07, 2018 | 2 pages | CH01 | ||
Change of details for Mrs Joanne Margaret Smith as a person with significant control on Feb 23, 2018 | 2 pages | PSC04 | ||
Notification of Lee Anthony Smith as a person with significant control on Feb 23, 2018 | 2 pages | PSC01 | ||
Cessation of Kenneth Frank Cook as a person with significant control on Oct 12, 2016 | 1 pages | PSC07 | ||
Appointment of Mr Lee Anthony Smith as a director on Feb 23, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 10 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0