HIGGS FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Memorandum and Articles of Association |
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
25/06/2525 June 2025 | Statement of capital following an allotment of shares on 2025-06-24 |
19/05/2519 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-28 with updates |
28/11/2428 November 2024 | Director's details changed for Greg Randall on 2024-11-27 |
28/11/2428 November 2024 | Change of details for Greg Randall Wealth Management Ltd as a person with significant control on 2024-10-25 |
26/11/2426 November 2024 | Sub-division of shares on 2024-10-25 |
13/11/2413 November 2024 | Registration of charge 065162920002, created on 2024-10-24 |
13/11/2413 November 2024 | Registration of charge 065162920001, created on 2024-10-24 |
09/11/249 November 2024 | Memorandum and Articles of Association |
09/11/249 November 2024 | Resolutions |
06/11/246 November 2024 | Change of share class name or designation |
06/11/246 November 2024 | Particulars of variation of rights attached to shares |
04/11/244 November 2024 | Resolutions |
30/10/2430 October 2024 | Notification of Greg Randall Wealth Management Ltd as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Change of details for Mr Philip Frederick Thompson as a person with significant control on 2024-10-25 |
24/07/2424 July 2024 | Micro company accounts made up to 2023-12-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-23 with updates |
08/03/238 March 2023 | Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP to 7 Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG on 2023-03-08 |
13/01/2313 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
12/01/2312 January 2023 | Particulars of variation of rights attached to shares |
12/01/2312 January 2023 | Change of share class name or designation |
10/01/2310 January 2023 | Appointment of Greg Randall as a director on 2022-12-23 |
10/01/2310 January 2023 | Appointment of Amanda Price as a secretary on 2022-12-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/04/227 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-11 with updates |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
05/01/185 January 2018 | ADOPT ARTICLES 15/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/03/1624 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | ADOPT ARTICLES 30/11/2014 |
01/04/141 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | APPOINTMENT TERMINATED, SECRETARY RUTH THOMPSON |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/03/1315 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/03/1223 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 806 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AB UNITED KINGDOM |
28/03/1128 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/08/1020 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH CAROLINE THOMPSON / 01/08/2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FREDERICK THOMPSON / 01/08/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FREDERICK THOMPSON / 27/02/2010 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/03/0926 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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