HILTON-BAIRD FINANCIAL 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
22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

14/11/2414 November 2024 Appointment of Mr Alexander James Baird as a director on 2024-11-12

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-09 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

28/06/2428 June 2024 Appointment of Mr Gavin Richard Jones as a director on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr Jeremy Stuart French as a director on 2024-06-26

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 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 Alan Baird as a secretary on 2024-05-11

View Document

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

View Document

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

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

26/01/2426 January 2024 Satisfaction of charge 2 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 1 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 038328840003 in full

View Document

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

View Accounts

12/10/2312 October 2023 Director's details changed for Evette Orams on 2023-10-08

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Document

18/05/2318 May 2023 Change of details for Hilton-Baird Management Services Limited as a person with significant control on 2022-12-31

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 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 6206

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

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 21/08/17 STATEMENT OF CAPITAL GBP 6026

View Document

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

View Document

10/04/1710 April 2017 ADOPT ARTICLES 03/04/2017

View Document

10/04/1710 April 2017 ARTICLES OF ASSOCIATION

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 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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 5966

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038328840003

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 DIRECTOR APPOINTED MR ALAN BAIRD

View Document

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

View Document

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

View Document

21/08/1521 August 2015 SECOND FILING WITH MUD 15/06/14 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 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES BAIRD / 14/06/2015

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 20/03/13 STATEMENT OF CAPITAL GBP 5323

View Document

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

View Document

22/09/1422 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

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

View Accounts

06/11/136 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

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

10/01/1210 January 2012 ARTICLES OF ASSOCIATION

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

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES BAIRD / 17/12/2010

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVETTE ORAMS / 17/12/2010

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 DIRECTOR'S CHANGE OF PARTICULARS / JENNI BAIRD / 17/12/2010

View Document

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

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVETTE ORAMS / 05/11/2010

View Document

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

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES BAIRD / 30/05/2010

View Document

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

View Document

20/10/0920 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

12/08/0912 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 NC INC ALREADY ADJUSTED 06/08/09

View Document

12/08/0912 August 2009 GBP NC 50000/50500 06/08/2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED EVETTE ORAMS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 27/08/08; 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

24/09/0724 September 2007 RETURN MADE UP TO 27/08/07; 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

21/12/0621 December 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE SO50 9DQ

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: VENTURE HOUSE, EAST STREET, TITCHFIELD, HAMPSHIRE PO14 4AR

View Document

19/09/0519 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/08/0418 August 2004 5000 £1 SHARES ISSUED 30/04/04

View Document

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

View Document

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

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/09/025 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: VENTURE HOUSE THE TANNERIES, EAST STREET, TITCHFIELD, HAMPSHIRE PO14 4AR

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 313 REGENTS PARK ROAD, LONDON, N3 1DP

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 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