HIGHFIELD FINANCIAL CONSULTING LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Change of details for Thomas James Long as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 32 South Avenue Bath BA2 3PZ England to 44 King Edward Road Oldfield Park Bath BA2 3PB on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Thomas James Long on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-21 with updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES LONG / 06/01/2020

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES LONG / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / THOMAS JAMES LONG / 06/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE LONG

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / THOMAS JAMES LONG / 31/10/2018

View Document

31/10/1831 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1822 October 2018 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