HILTON-BAIRD AUDIT AND SURVEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

25/09/2425 September 2024 Change of details for Hilton-Baird Management Services Limited as a person with significant control on 2024-05-15

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Appointment of Mr Jeremy Stuart French as a director on 2024-05-11

View Document

22/05/2422 May 2024 Appointment of Mr Gavin Richard Jones as a director on 2024-05-11

View Document

21/05/2421 May 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

15/05/2415 May 2024 Termination of appointment of Alan Baird as a director on 2024-05-11

View Document

15/05/2415 May 2024 Termination of appointment of Alan Baird as a secretary on 2024-05-11

View Document

15/05/2415 May 2024 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD to 110 Cannon Street London EC4N 6EU on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Graham Bird as a director on 2024-05-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Change of details for Hilton-Baird Management Services Limited as a person with significant control on 2023-12-10

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

19/08/1919 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 6825

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / HILTON-BAIRD MANAGEMENT SERVICES LIMITED / 05/07/2019

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BAIRD / 12/12/2017

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

01/09/171 September 2017 ADOPT ARTICLES 14/08/2017

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/168 March 2016 12/02/16 STATEMENT OF CAPITAL GBP 6757

View Document

20/01/1620 January 2016 ARTICLES OF ASSOCIATION

View Document

20/01/1620 January 2016 ALTER ARTICLES 04/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILTON-BAIRD / 04/12/2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR JENNI BAIRD

View Document

01/10/151 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/151 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1517 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 5323

View Document

08/09/158 September 2015 SECOND FILING WITH MUD 15/06/14 FOR FORM AR01

View Document

21/08/1521 August 2015 SECOND FILING WITH MUD 15/06/13 FOR FORM AR01

View Document

13/08/1513 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 20/05/13 STATEMENT OF CAPITAL GBP 5225

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM, 97 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES HILTON-BAIRD

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED GRAHAM BIRD

View Document

10/01/1210 January 2012 ADOPT ARTICLES 15/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN BAIRD / 17/12/2010

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNI BAIRD / 17/12/2010

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BAIRD / 17/12/2010

View Document

05/09/105 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM, ACCOUNTING INNOVATIONS LIMITED, WESSEX HOUSE UPPER MARKET STREET, EASTLEIGH, HAMPSHIRE, SO50 9FD

View Document

10/01/0810 January 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: C/O GRAHAM MARTIN & CO, 89 LEIGH ROAD EASTLEIGH, HAMPSHIRE SO50 9DQ

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 COMPANY NAME CHANGED HBFS LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: C/O WALTON & CO, VENTURE HOUSE THE TANNERIES, EAST STREET, TITCHFIELD PO14 4AR

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 £ NC 1000/50000 30/04/

View Document

18/08/0418 August 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

15/12/0015 December 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