HIGHLAND STAFF SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
11/11/2411 November 2024 | Registered office address changed from 16 Upper Slackbuie Inverness Highland IV2 6BY Scotland to 1a Longman Drive Inverness IV1 1SU on 2024-11-11 |
27/09/2427 September 2024 | Appointment of Mrs Morag Astley-Jones as a director on 2024-09-25 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/04/216 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ASTLEY-JONES / 15/03/2021 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 16 UPPER SLACKBUIE 16 UPPER SLACKBUIE INVERNESS IV2 6BY SCOTLAND |
15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ASTLEY-JONES / 01/01/2021 |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM ASTLEY-JONES / 01/01/2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
23/08/1923 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/10/1815 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/04/1829 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
23/09/1723 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 5 WOODLANDS ROAD DINGWALL IV15 9LJ SCOTLAND |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 4 OLD MILL LANE INVERNESS IV2 3XP |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/05/136 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/04/1229 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
14/07/1114 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/04/1127 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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