Company NameHigh View Aerial And Rope Access Solutions Ltd.
DirectorsChad Neil Upton and Emily Jane Upton
Company StatusActive
Company Number07625601
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Previous NameDOAR Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Chad Neil Upton
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bamburgh Court
Ingleby Barwick
Stockton-On-Tees
TS17 5GG
Director NameMrs Emily Jane Upton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bamburgh Court
Ingleby Barwick
Stockton-On-Tees
TS17 5GG

Location

Registered Address10 Bamburgh Court
Ingleby Barwick
Stockton-On-Tees
TS17 5GG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

1000 at £1Chad Neil Upton
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,376
Cash£50
Current Liabilities£5,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

14 March 2024Change of details for Mr Chad Neil Upton as a person with significant control on 14 March 2024 (2 pages)
14 March 2024Notification of Emily Jane Upton as a person with significant control on 14 March 2024 (2 pages)
19 December 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
16 November 2023Director's details changed for Ms Emily Jane Hayward on 1 November 2023 (2 pages)
2 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
15 December 2021Registered office address changed from , 61 Costa Street, Middlesbrough, TS1 4PJ, England to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 15 December 2021 (1 page)
15 December 2021Registered office address changed from 61 Costa Street Middlesbrough TS1 4PJ England to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 15 December 2021 (1 page)
23 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 June 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
19 December 2020Director's details changed for Ms Emily Jane Hayward on 1 December 2020 (2 pages)
19 December 2020Director's details changed for Mr Chad Neil Upton on 1 December 2020 (2 pages)
12 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
23 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 December 2018Registered office address changed from , 10 Bamburgh Court, Ingleby Barwick, Stockton-on-Tees, TS17 5GG, England to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 6 December 2018 (1 page)
6 December 2018Registered office address changed from 161 Costa Street Middlesbrough Cleveland TS1 4PJ England to 61 Costa Street Middlesbrough TS1 4PJ on 6 December 2018 (1 page)
6 December 2018Director's details changed for Ms Emily Jane Hayward on 6 December 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
6 December 2018Registered office address changed from 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG England to 61 Costa Street Middlesbrough TS1 4PJ on 6 December 2018 (1 page)
6 December 2018Director's details changed for Ms Emily Jane Hayward on 6 December 2018 (2 pages)
6 December 2018Registered office address changed from , 161 Costa Street, Middlesbrough, Cleveland, TS1 4PJ, England to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 6 December 2018 (1 page)
16 August 2018Director's details changed for Ms Emily Jane Hayward on 16 August 2018 (2 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 4 May 2018 with updates (3 pages)
25 May 2018Registered office address changed from , 61 Costa Street, Middlesbrough, Cleveland, TS1 4PJ to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 25 May 2018 (1 page)
25 May 2018Registered office address changed from 61 Costa Street Middlesbrough Cleveland TS1 4PJ to 10 Bamburgh Court Ingleby Barwick Stockton-on-Tees TS17 5GG on 25 May 2018 (1 page)
1 March 2018Appointment of Ms Emily Jane Hayward as a director on 1 January 2018 (2 pages)
25 July 2017Notification of Chad Neil Upton as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Chad Neil Upton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
3 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000
(3 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)