HIGGINS COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
14/03/2414 March 2024 | Final Gazette dissolved following liquidation |
14/03/2414 March 2024 | Final Gazette dissolved following liquidation |
14/12/2314 December 2023 | Return of final meeting in a members' voluntary winding up |
02/05/232 May 2023 | Declaration of solvency |
23/03/2323 March 2023 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-23 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Appointment of a voluntary liquidator |
02/03/232 March 2023 | Micro company accounts made up to 2022-12-31 |
02/03/232 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/10/204 October 2020 | REGISTERED OFFICE CHANGED ON 04/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIGGINS / 22/03/2013 |
22/03/1322 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
22/03/1322 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / TRISHA LORRAINE HIGGINS / 22/03/2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIGGINS / 23/03/2010 |
12/01/1012 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 88 GATES GREEN ROAD WEST WICKHAM KENT BR4 9DG |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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