HEIGHES SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR GRAEME ARTHUR HEIGHES / 06/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 SAIL ADDRESS CHANGED FROM: 13 ST. BEUNOS ROAD LLANDUDNO GWYNEDD LL30 2JT WALES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, 13 ST. BEUNOS ROAD, LLANDUDNO, GWYNEDD, LL30 2JT

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ARTHUR HEIGHES / 06/02/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA SALLY HEIGHES / 06/02/2015

View Document

09/03/159 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM, 14 ST. JAMES COURT, CLARENDON ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4UW, UNITED KINGDOM

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ARTHUR HEIGHES / 06/02/2014

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA SALLY HEIGHES / 06/02/2014

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SAIL ADDRESS CHANGED FROM: 14 ST. JAMES COURT CLARENDON ROAD HARPENDEN HERTFORDSHIRE AL5 4UW UNITED KINGDOM

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNA SALLY MERRITT / 06/02/2012

View Document

30/03/1230 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ARTHUR HEIGHES / 06/02/2011

View Document

24/02/1124 February 2011 SAIL ADDRESS CHANGED FROM: 3 BRIDGE HOUSE 125 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5AL UNITED KINGDOM

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, 3 BRIDGE HOUSE, 125 LOWER LUTON ROAD, HARPENDEN, HERTS, AL5 5AL

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ARTHUR HEIGHES / 16/11/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ARTHUR HEIGHES / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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