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..
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 | : |
|
Registered Address | : | Access House, 41 Clun Street, Sheffield, S4 7JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Secretary | 08 July 2003 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 08 July 2003 | Active |
44 Edgedale Road, Sheffield, S7 2BR | Director | 01 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-03-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.