Advanced company searchLink opens in new window

HIGHWAY INC. LTD.

Company number 04521121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2022 AD01 Registered office address changed from Tim O'brien Accountants the Green Datchet Slough Berkshire SL3 9AS to Innishowan the Village Yeoford Crediton EX17 5JD on 22 September 2022
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 28 December 2020
04 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
01 Sep 2014 CH01 Director's details changed for Mr Titan Lee Hancocks on 1 August 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
02 Sep 2013 AD01 Registered office address changed from 2 Croft Corner Old Windsor Berkshire SL4 2RP United Kingdom on 2 September 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011