HIGHFIELD HUMAN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

16/11/1816 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIGMA ACCOUNTANCY SERVICES LTD / 04/11/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

28/03/1628 March 2016 CORPORATE SECRETARY APPOINTED SIGMA ACCOUNTANCY SERVICES LTD

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 SAIL ADDRESS CHANGED FROM: 1 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL UNITED KINGDOM

View Document

22/04/1322 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 1 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY RITA WESTON

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERILYN ELIZABETH SHACKELL / 01/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

17/09/0117 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 122 TILEHURST ROAD READING BERKSHIRE RG30 2LX

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 1 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 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