Company NameHighscreen Solutions Limited
DirectorAjay Ahuja
Company StatusActive
Company Number03415874
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ajay Ahuja
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(1 week after company formation)
Appointment Duration26 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
Secretary NameRitu Ahuja
NationalityBritish
StatusCurrent
Appointed13 August 1997(1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address13 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address13 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ajay Ahuja
50.00%
Ordinary A
1 at £1Ritu Ahuja
50.00%
Ordinary B

Financials

Year2014
Net Worth£480,230
Cash£217,910
Current Liabilities£600

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 August 2022 (3 pages)
13 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
17 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
1 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Micro company accounts made up to 31 August 2017 (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
4 November 2017Micro company accounts made up to 31 August 2016 (3 pages)
4 November 2017Micro company accounts made up to 31 August 2016 (3 pages)
6 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(5 pages)
22 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
24 June 2013Annual return made up to 6 August 2010 (14 pages)
24 June 2013Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
24 June 2013Total exemption full accounts made up to 31 August 2010 (8 pages)
24 June 2013Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
24 June 2013Total exemption full accounts made up to 31 August 2009 (8 pages)
24 June 2013Annual return made up to 6 August 2009 (4 pages)
24 June 2013Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 6 August 2010 (14 pages)
24 June 2013Annual return made up to 6 August 2009 (4 pages)
24 June 2013Total exemption full accounts made up to 31 August 2011 (8 pages)
24 June 2013Annual return made up to 6 August 2010 (14 pages)
24 June 2013Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
24 June 2013Total exemption full accounts made up to 31 August 2009 (8 pages)
24 June 2013Administrative restoration application (3 pages)
24 June 2013Total exemption full accounts made up to 31 August 2011 (8 pages)
24 June 2013Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
24 June 2013Administrative restoration application (3 pages)
24 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
24 June 2013Annual return made up to 6 August 2009 (4 pages)
24 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
24 June 2013Total exemption full accounts made up to 31 August 2010 (8 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 October 2008Return made up to 06/08/08; full list of members (3 pages)
7 October 2008Return made up to 06/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 August 2007Return made up to 06/08/07; full list of members (2 pages)
28 August 2007Return made up to 06/08/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
24 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
1 September 2005Return made up to 06/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Location of debenture register (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Location of debenture register (1 page)
1 September 2005Return made up to 06/08/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 July 2004Return made up to 06/08/04; full list of members (6 pages)
27 July 2004Return made up to 06/08/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
27 August 2003Return made up to 06/08/03; full list of members (6 pages)
27 August 2003Return made up to 06/08/03; full list of members (6 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 October 2002Return made up to 06/08/02; full list of members (6 pages)
3 October 2002Return made up to 06/08/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 October 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
31 January 2001Full accounts made up to 31 August 2000 (10 pages)
31 January 2001Full accounts made up to 31 August 2000 (10 pages)
3 October 2000Return made up to 06/08/00; full list of members (6 pages)
3 October 2000Return made up to 06/08/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 August 1999 (10 pages)
2 June 2000Full accounts made up to 31 August 1999 (10 pages)
4 October 1999Return made up to 06/08/99; no change of members (4 pages)
4 October 1999Return made up to 06/08/99; no change of members (4 pages)
25 March 1999Full accounts made up to 31 August 1998 (9 pages)
25 March 1999Full accounts made up to 31 August 1998 (9 pages)
16 September 1998Return made up to 06/08/98; full list of members (6 pages)
16 September 1998Return made up to 06/08/98; full list of members (6 pages)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 September 1997Registered office changed on 19/09/97 from: 14 fernbank close, walderslade, chatham, kent ME5 9NH (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 14 fernbank close, walderslade, chatham, kent ME5 9NH (1 page)
6 August 1997Incorporation (14 pages)
6 August 1997Incorporation (14 pages)