HIGGINS BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

09/01/259 January 2025 Director's details changed for Mrs Linda Rose Higgins on 2025-01-01

View Document

09/01/259 January 2025 Director's details changed for Mr David Higgins on 2025-01-01

View Document

09/01/259 January 2025 Director's details changed for Mr Neil James Moysey on 2025-01-01

View Document

09/01/259 January 2025 Director's details changed for Mr Ronald James Moysey on 2025-01-01

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Director's details changed for Mr Ronald James Moysey on 2024-01-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-12 with updates

View Document

05/04/245 April 2024 Secretary's details changed for Mr David Higgins on 2024-01-01

View Document

05/04/245 April 2024 Director's details changed for Mr Neil James Moysey on 2024-01-01

View Document

05/04/245 April 2024 Director's details changed for Mr David Higgins on 2024-01-01

View Document

05/04/245 April 2024 Director's details changed for Mrs Linda Rose Higgins on 2024-01-01

View Document

05/04/245 April 2024 Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2024-04-05

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Director's details changed for Mr Neil James Moysey on 2023-01-13

View Document

13/01/2313 January 2023 Notification of Ronald James Moysey as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL JAMES MOYSEY / 16/10/2017

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR NIEL JAMES MOYSEY

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MOYSEY / 01/03/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HIGGINS / 01/03/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MRS LINDA ROSE HIGGINS

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID HIGGINS / 01/03/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HIGGINS / 05/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MOYSEY / 05/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HIGGINS / 05/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/03/08; CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED RONALD JAMES MOYSEY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE HIGGINS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 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