About

Registered Number: 03170411
Date of Incorporation: 11/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: MCKELLENS LIMITED, 11 Riverview, Embankment Business Park, Stockport, Cheshire, SK4 3GM

 

Having been setup in 1996, High-availability.com Ltd have registered office in Stockport, Cheshire, it's status is listed as "Active". There are 2 directors listed for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS-TODD, Paul Grenville 12 August 1996 - 1
RAYNER, Peter 11 March 1996 02 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 06 August 2018
PSC04 - N/A 06 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 07 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 17 October 2013
RESOLUTIONS - N/A 30 May 2013
SH01 - Return of Allotment of shares 30 May 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 March 2011
SH08 - Notice of name or other designation of class of shares 23 February 2011
RESOLUTIONS - N/A 21 February 2011
CC04 - Statement of companies objects 21 February 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 14 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 31 July 2003
225 - Change of Accounting Reference Date 31 July 2003
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
123 - Notice of increase in nominal capital 29 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
123 - Notice of increase in nominal capital 14 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
123 - Notice of increase in nominal capital 29 September 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 25 April 2000
CERTNM - Change of name certificate 03 April 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 03 August 1999
RESOLUTIONS - N/A 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
123 - Notice of increase in nominal capital 14 June 1999
395 - Particulars of a mortgage or charge 28 May 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 18 March 1998
225 - Change of Accounting Reference Date 04 December 1997
AA - Annual Accounts 29 October 1997
225 - Change of Accounting Reference Date 12 September 1997
363s - Annual Return 14 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 15 August 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
NEWINC - New incorporation documents 11 March 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.