HIGHPOINT BUSINESS 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
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Raquel Gonzalez Pan as a director on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY MARK BEVAN

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR VERANNE WILKINSON

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BEVAN

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA RICKARD

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY LAUREN WAGNER

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR MARK ASHLEY BEVAN

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD HUTCHINSON / 02/05/2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GONZALEZ PAN / 08/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KATHRYN RICKARD / 08/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BEVAN / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GONZALEZ PAN / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KATHRYN RICKARD / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BEVAN / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERANNE MYRIAM WILKINSON / 08/05/2014

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR DAVID JONATHAN COX

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GONZALEZ PAN / 01/05/2012

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY ANNA RICKARD

View Document

31/05/1231 May 2012 SECRETARY APPOINTED LAUREN WAGNER

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR MARK ASHLEY BEVAN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAUREN WAGNER

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN WAGNER / 02/04/2012

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR LISA BEST

View Document

01/11/111 November 2011 DIRECTOR APPOINTED LAUREN WAGNER

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOY POPE

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALLEN / 10/01/2011

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA BEST / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH POPE / 01/02/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SMYTHE

View Document

19/01/1019 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALLEN / 27/11/2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED LISA BEST

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED RAQUEL GONZALEZ PAN

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED ANNA KATHRYN RICKARD

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN ALLEN

View Document

23/07/0923 July 2009 SECRETARY APPOINTED ANNA KATHRYN RICKARD

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK ASHLEY BEVAN LOGGED FORM

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 4 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: UNIT 26 CRAVEN COURT STANHOPE ROAD CAMBERLEY SURREY GU15 3BS

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

29/01/0129 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

14/02/0014 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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