HIGHFIELD MECHANICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

24/03/2524 March 2025 Registration of charge 096077920001, created on 2025-03-06

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Change of details for Mr John Guy as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Notification of Mandy Elizabeth Guy as a person with significant control on 2023-05-31

View Document

10/05/2310 May 2023 Certificate of change of name

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

05/06/185 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

20/04/1720 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GUY / 20/04/2017

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GUY / 25/05/2016

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 88 CARPENTER WAY POTTERS BAR HERTFORDSHIRE EN6 5QQ UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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