HIGH LEVEL SOFTWARE LTD

Unit 1 115 Innovation Drive Unit 1 115 Innovation Drive, Abingdon, OX14 4RZ, England
StatusACTIVE
Company No.08528572
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

HIGH LEVEL SOFTWARE LTD is an active private limited company with number 08528572. It was incorporated 11 years, 1 month, 28 days ago, on 14 May 2013. The company address is Unit 1 115 Innovation Drive Unit 1 115 Innovation Drive, Abingdon, OX14 4RZ, England.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Simon Mclean

Appointment date: 2023-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Taylor

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 02 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085285720001

Charge creation date: 2023-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Arthur Woodforth

Termination date: 2022-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhys Swinburn

Termination date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stuart Swinburn

Termination date: 2022-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Taylor

Appointment date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mark Edwards

Termination date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stuart Swinburn

Appointment date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Arthur Woodforth

Appointment date: 2020-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rachel Magdalene Gervaise

Appointment date: 2019-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Plucknett

Termination date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Derek Plucknett

Termination date: 2019-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stuart Swinburn

Termination date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stuart Swinburn

Appointment date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: The Maltings East Tyndall Street Cardiff CF24 5EZ

New address: C/O Zonal Unit 1 115 Innovation Drive Milton Park, Milton Abingdon OX14 4RZ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deri Green

Termination date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mark Edwards

Appointment date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Derek Plucknett

Appointment date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Mclean

Appointment date: 2016-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Plucknett

Appointment date: 2016-10-05

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 20 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-11

Officer name: Mr Deri Green

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-11

Officer name: Mr Rhys Swinburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-29

Old address: 127 Bute Street Cardiff Bay Cariff CF10 5LE United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 LENNOX GARDENS MANAGEMENT COMPANY LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:03235139
Status:ACTIVE
Category:Private Limited Company

JSR INVESTMENTS (MIDLANDS) LTD

9 COUNTRYMAN WAY,MARKFIELD,LE67 9QL

Number:11165344
Status:ACTIVE
Category:Private Limited Company

KASAI'S HEALTH CARE LTD

140 NORTH PARK AVENUE,NORWICH,NR4 7EQ

Number:09279534
Status:ACTIVE
Category:Private Limited Company

MALHI INVESTMENTS LTD

82 CRAYTHORNE AVENUE,BIRMINGHAM,B20 1LN

Number:11136147
Status:ACTIVE
Category:Private Limited Company

MEVA CONSULTING LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:08395293
Status:ACTIVE
Category:Private Limited Company

PERFECT SERVICES LTD

6 GOWER PLACE FLEMING ROAD,GRAYS,RM16 6YN

Number:06676670
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