Company NameHi Access & Inspections Ltd
Company StatusDissolved
Company Number10243098
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)
Dissolution Date4 April 2023 (1 year, 1 month ago)

Business Activity

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

Director

Director NameStuart George Wells
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(same day as company formation)
RoleInspector
Country of ResidenceEngland
Correspondence Address6 Reef House Harbour Walk
Hartlepool
TS24 0XT

Location

Registered Address6 Reef House
Harbour Walk
Hartlepool
TS24 0XT
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 November 2019 (4 pages)
17 March 2020Previous accounting period shortened from 30 June 2020 to 30 November 2019 (1 page)
18 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 January 2019Change of details for Mr Stuart Wells as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Stuart George Wells on 28 January 2019 (2 pages)
28 January 2019Registered office address changed from 7 Charlotte Street Wallsend NE28 7PT England to 6 Reef House Harbour Walk Hartlepool TS24 0XT on 28 January 2019 (1 page)
26 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 May 2018Change of details for Mr Stuart Wells as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Registered office address changed from 1 Hillside Low Dipton Stanley County Durham DH9 9HQ to 7 Charlotte Street Wallsend NE28 7PT on 17 May 2018 (1 page)
17 May 2018Director's details changed for Stuart George Wells on 17 May 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 June 2017Notification of Stuart Wells as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of Stuart Wells as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Notification of Stuart Wells as a person with significant control on 29 June 2017 (2 pages)
5 April 2017Registered office address changed from 11 Walker Court Fellside Road Whickham Newcastle upon Tyne NE16 4NH United Kingdom to 1 Hillside Low Dipton Stanley County Durham DH9 9HQ on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from 11 Walker Court Fellside Road Whickham Newcastle upon Tyne NE16 4NH United Kingdom to 1 Hillside Low Dipton Stanley County Durham DH9 9HQ on 5 April 2017 (2 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
(36 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
(36 pages)