HIGHFIELD ENGINEERING & SURVEYING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/01/239 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-02-28 |
| 22/10/2122 October 2021 | Secretary's details changed for Leigh Dickson on 2021-10-22 |
| 22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-20 |
| 22/10/2122 October 2021 | Change of details for Mr Leigh Marc Dickson as a person with significant control on 2021-10-20 |
| 22/10/2122 October 2021 | Notification of Sarah Dickson as a person with significant control on 2021-10-20 |
| 22/10/2122 October 2021 | Appointment of Mrs Sarah Dickson as a director on 2021-10-20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/02/2027 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
| 29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 13 HIGHFIELD ROAD CHIPPING SODBURY BRISTOL BS37 6HD UNITED KINGDOM |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
| 22/05/1822 May 2018 | FIRST GAZETTE |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O MR P D GIRLING 69 WARWICK ROAD LOWER BULLINGHAM HEREFORD HR2 6FB |
| 12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/03/1616 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 31/05/1531 May 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 02/05/152 May 2015 | DISS40 (DISS40(SOAD)) |
| 29/04/1529 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 03/03/153 March 2015 | FIRST GAZETTE |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 29/04/1429 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/09/1321 September 2013 | DISS40 (DISS40(SOAD)) |
| 19/09/1319 September 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 02/07/132 July 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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