UKBizDB.co.uk

HIGH ACCESS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Access Solutions Limited. The company was founded 20 years ago and was given the registration number 04825531. The firm's registered office is in SHEFFIELD. You can find them at Access House, 41 Clun Street, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIGH ACCESS SOLUTIONS LIMITED
Company Number:04825531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:28 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Access House, 41 Clun Street, Sheffield, S4 7JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Secretary08 July 2003Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director08 July 2003Active
44 Edgedale Road, Sheffield, S7 2BR

Director01 June 2004Active

People with Significant Control

Mrs Gul Nargas Forster
Notified on:30 May 2020
Status:Active
Date of birth:September 1974
Nationality:British
Address:Wilson Field Limited, The Manor House, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul John Forster
Notified on:01 April 2020
Status:Active
Date of birth:November 1974
Nationality:British
Address:Wilson Field Limited, The Manor House, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
High Access Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Access House, Clun Street, Sheffield, England, S4 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul John Forster
Notified on:30 June 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Access House, 41 Clun Street, Sheffield, S4 7JS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Accounts

Change account reference date company previous shortened.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.