Company NameStroma Specialist Access Limited
Company StatusActive
Company Number02115177
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)
Previous NameH R S Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Wallbank
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameThomas Gray
StatusCurrent
Appointed25 February 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMrs Zoe Dickinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(36 years after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(36 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NamePeter Thomas Westgate
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address471 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RP
Director NameMr Stephen Edgar Westgate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFold Farm Abney
Hathersage
Hope Valley
Derbyshire
S32 1AH
Secretary NameStephen Edgar Westgate
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address19 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Secretary NameDerek Boxall
NationalityBritish
StatusResigned
Appointed01 April 1994(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 1998)
RoleCompany Director
Correspondence Address14 Walton Road
Sheffield
South Yorkshire
S11 8RE
Director NameMr Peter Thomas Westgate
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QT
Secretary NameMr Peter Thomas Westgate
NationalityBritish
StatusResigned
Appointed19 May 1998(11 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QT
Director NameMr Matthew John Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2017(30 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Robert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2017(30 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMrs Joanna Claire Dobson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Christopher Hartley Whitehead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(30 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Robert Molyneux
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(31 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Ryan Greatrick
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(31 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Stephen James Horrocks
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(31 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Andrew John Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ

Contact

Websitehrsservices.co.uk
Email address[email protected]
Telephone0800 0304391
Telephone regionFreephone

Location

Registered Address6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1High Rise Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,265,632
Cash£1,504,470
Current Liabilities£1,437,313

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (3 weeks from now)

Charges

5 June 2023Delivered on: 9 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 10 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 4 November 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 April 2017Delivered on: 13 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2007Delivered on: 1 August 2007
Satisfied on: 30 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 1988Delivered on: 19 May 1988
Satisfied on: 14 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 November 2023Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page)
29 November 2023Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages)
4 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 June 2023Registration of charge 021151770007, created on 5 June 2023 (24 pages)
25 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Stephen James Horrocks as a director on 31 March 2023 (1 page)
6 April 2023Appointment of Mrs Zoe Dickinson as a director on 31 March 2023 (2 pages)
13 January 2023Satisfaction of charge 021151770006 in full (1 page)
12 October 2022Full accounts made up to 31 March 2022 (27 pages)
3 August 2022Termination of appointment of Andrew John Mitchell as a director on 22 July 2022 (1 page)
25 July 2022Registration of charge 021151770006, created on 19 July 2022 (28 pages)
28 June 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
15 March 2022Satisfaction of charge 021151770005 in full (1 page)
15 March 2022Cessation of Martin John Holt as a person with significant control on 25 February 2022 (1 page)
15 March 2022Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022 (1 page)
15 March 2022Satisfaction of charge 021151770004 in full (1 page)
15 March 2022Satisfaction of charge 021151770003 in full (1 page)
15 March 2022Notification of H R S Trading Limited as a person with significant control on 25 February 2022 (2 pages)
28 February 2022Termination of appointment of Martin John Holt as a director on 25 February 2022 (1 page)
28 February 2022Appointment of Paul Barry as a director on 25 February 2022 (2 pages)
28 February 2022Appointment of David George Harrison as a director on 25 February 2022 (2 pages)
28 February 2022Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages)
15 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2021Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 (1 page)
12 August 2021Full accounts made up to 31 March 2021 (26 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Ryan Greatrick as a director on 16 April 2021 (1 page)
16 December 2020Full accounts made up to 31 March 2020 (27 pages)
10 November 2020Registration of charge 021151770005, created on 30 October 2020 (8 pages)
4 November 2020Registration of charge 021151770004, created on 30 October 2020 (70 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
20 December 2018Termination of appointment of Robert Molyneux as a director on 7 December 2018 (1 page)
13 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
20 November 2018Appointment of Mr Andrew John Mitchell as a director on 20 November 2018 (2 pages)
16 November 2018Appointment of Mr Stephen Horrocks as a director on 3 November 2018 (2 pages)
16 November 2018Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page)
16 November 2018Appointment of Mr Ryan Greatrick as a director on 3 November 2018 (2 pages)
3 September 2018Termination of appointment of Christopher Hartley Whitehead as a director on 26 June 2018 (1 page)
22 August 2018Termination of appointment of Peter Thomas Westgate as a director on 26 June 2018 (1 page)
22 August 2018Termination of appointment of Peter Thomas Westgate as a secretary on 26 June 2018 (1 page)
22 August 2018Appointment of Mr Ian Wallbank as a director on 26 June 2018 (2 pages)
22 August 2018Appointment of Mr Robert Molyneux as a director on 26 June 2018 (2 pages)
22 August 2018Termination of appointment of Stephen Edgar Westgate as a director on 26 June 2018 (1 page)
30 May 2018Cessation of Rob Coxon as a person with significant control on 17 July 2017 (1 page)
30 May 2018Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page)
30 May 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
30 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
16 October 2017Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Robert James Coxon as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Robert James Coxon as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page)
17 July 2017Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Christopher Hartley Whitehead as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Christopher Hartley Whitehead as a director on 17 July 2017 (2 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 April 2017Appointment of Mr Robert James Coxon as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Robert James Coxon as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Matthew John Ferguson as a director on 10 April 2017 (2 pages)
19 April 2017Registered office address changed from The Maltings 81 Burton Road Sheffield S3 8BZ to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 19 April 2017 (1 page)
19 April 2017Registered office address changed from The Maltings 81 Burton Road Sheffield S3 8BZ to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Matthew John Ferguson as a director on 10 April 2017 (2 pages)
13 April 2017Registration of charge 021151770003, created on 10 April 2017 (8 pages)
13 April 2017Registration of charge 021151770003, created on 10 April 2017 (8 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 40,000
(5 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 40,000
(5 pages)
8 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Satisfaction of charge 2 in full (4 pages)
30 September 2015Satisfaction of charge 2 in full (4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40,000
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40,000
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40,000
(5 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 40,000
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 40,000
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 40,000
(5 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Registered office address changed from the Maltings 81 Burton Road Sheffield Yorkshire S3 8BX on 15 May 2013 (1 page)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Registered office address changed from the Maltings 81 Burton Road Sheffield Yorkshire S3 8BX on 15 May 2013 (1 page)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 09/05/09; full list of members (3 pages)
22 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
17 May 2007Return made up to 09/05/07; full list of members (2 pages)
17 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 09/05/06; full list of members (2 pages)
16 June 2006Return made up to 09/05/06; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 09/05/05; full list of members (7 pages)
10 June 2005Return made up to 09/05/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 09/05/04; full list of members (7 pages)
28 April 2004Return made up to 09/05/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 09/05/02; full list of members (7 pages)
2 May 2002Return made up to 09/05/02; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 09/05/01; full list of members (6 pages)
8 May 2001Return made up to 09/05/01; full list of members (6 pages)
13 March 2001Company name changed high rise services LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed high rise services LIMITED\certificate issued on 13/03/01 (2 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Return made up to 09/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Return made up to 09/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 May 1999Return made up to 09/05/99; full list of members (6 pages)
22 May 1999Return made up to 09/05/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
30 March 1998Registered office changed on 30/03/98 from: 39-41 cavendish high street sheffield S3 7RZ (1 page)
30 March 1998Registered office changed on 30/03/98 from: 39-41 cavendish high street sheffield S3 7RZ (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 June 1997Return made up to 09/05/97; full list of members (6 pages)
17 June 1997Return made up to 09/05/97; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 May 1996Return made up to 09/05/96; full list of members (6 pages)
29 May 1996Return made up to 09/05/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 June 1995Return made up to 09/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Return made up to 09/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 May 1988Particulars of mortgage/charge (4 pages)
19 May 1988Particulars of mortgage/charge (4 pages)
30 July 1987Company name changed bufort LIMITED\certificate issued on 31/07/87 (2 pages)
30 July 1987Company name changed bufort LIMITED\certificate issued on 31/07/87 (2 pages)
13 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1987Certificate of Incorporation (1 page)
25 March 1987Certificate of Incorporation (1 page)
25 March 1987Incorporation (16 pages)
25 March 1987Incorporation (16 pages)