HIGH PROFILE SOLUTIONS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINE ISMAIL / 20/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MINE ISMAIL / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / OZAN ISMAIL / 20/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR OZAN ISMAIL / 20/03/2020

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINE ISMAIL / 10/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MINE ISMAIL / 26/07/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MINE ISMAIL / 26/07/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MINE ISMAIL / 26/07/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR OZAN ISMAIL / 26/07/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / OZAN ISMAIL / 26/07/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR OZAN ISMAIL / 26/07/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MINE ISMAIL / 26/07/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MRS MINE ISMAIL

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 2

View Document

22/08/1422 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM ASHFIELD ACCOUNTANCY SERVICE SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH ENGLAND

View Document

05/08/135 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 COMPANY NAME CHANGED CONINGSBY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

31/07/1231 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / OZAN ISMAIL / 10/07/2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 14 TRAFALGAR PLACE, HERMON HILL LONDON E11 1SS ENGLAND

View Document

09/02/129 February 2012 DIRECTOR APPOINTED OZAN ISMAIL

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

09/02/129 February 2012 SECRETARY APPOINTED OZAN ISMAIL

View Document

09/02/129 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 100

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAVANTOR LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company