HIGHFERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT RANSOM / 11/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MS JEAN FRANCES WALKER / 11/07/2018

View Document

27/06/1827 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/08/1527 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 CURREXT FROM 31/08/2014 TO 31/01/2015

View Document

30/09/1330 September 2013 22/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED WILLIAM ROBERT RANSOM

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED JEAN FRANCES WALKER

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED JAMES WALKER

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT RANSOM / 26/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCES WALKER / 26/08/2013

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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