HIGHFIELDS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewSecretary's details changed for Mrs Jane Teresa Temple Purcell on 2025-06-16

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr Richard Rammell on 2025-06-16

View Document

16/06/2516 June 2025 NewChange of details for Mr Richard Rammell as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 NewDirector's details changed for Mrs Jane Teresa Temple Purcell on 2025-06-16

View Document

16/06/2516 June 2025 NewRegistered office address changed from 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to Unit 98C Blackpole Trading Estate West Worcester Worcestershire WR3 8TJ on 2025-06-16

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

22/05/2522 May 2025 Change of details for Mr Richard Rammell as a person with significant control on 2025-05-01

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Notification of Richard Rammell as a person with significant control on 2023-09-01

View Document

08/01/248 January 2024 Cessation of Jane Teresa Temple-Purcell as a person with significant control on 2023-09-01

View Document

08/01/248 January 2024 Cessation of David William Rammell as a person with significant control on 2023-09-01

View Document

08/01/248 January 2024 Director's details changed for Dr Richard Rammell on 2023-09-01

View Document

13/11/2313 November 2023 Appointment of Dr Richard Rammell as a director on 2023-09-01

View Document

13/11/2313 November 2023 Termination of appointment of David William Rammell as a director on 2023-09-01

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

06/09/236 September 2023 Registered office address changed from Unit 98B Blackpole Trading Estate West Hindlip Lane Worcester WR3 8TJ England to 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2023-09-06

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RAMMELL / 06/08/2019

View Document

12/08/1912 August 2019 CESSATION OF JASON DAVID RAMMELL AS A PSC

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE TERESA TEMPLE-PURCELL / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RAMMELL / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR JASON DAVID RAMMELL / 21/09/2018

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE TERESA TEMPLE PURCELL / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RAMMELL / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE TERESA TEMPLE PURCELL / 21/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAMMELL / 11/10/2014

View Document

16/10/1516 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA TEMPLE PURCELL / 11/10/2014

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE TERESA TEMPLE PURCELL / 11/10/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/12/145 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/11/135 November 2013 11/10/13 NO MEMBER LIST

View Document

23/10/1323 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 11/10/12 NO CHANGES

View Document

23/10/1223 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 11/10/10 NO CHANGES

View Document

07/10/107 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 11/10/09 NO CHANGES

View Document

16/10/0916 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR JASON RAMMELL

View Document

07/06/097 June 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/12/0118 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/11/9724 November 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: UNIT 1A WORCESTER TRADING ESTATE BLACKPOLE ROAD WORCESTER, WR3 8HR

View Document

28/01/9728 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM: 6A & 6B,CHECKETTS LANE IND.EST. CHECKETTS LANE WORCESTER WR3 7JN

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/909 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: EGG LANE CLAINES WORCESTER WR3 7SB

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

13/10/8713 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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