HIGHFIELD PROFESSIONAL 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
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Director's details changed for Mr Liam Thomas on 2025-01-01

View Document

24/12/2424 December 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

20/12/2420 December 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Registration of charge 060243630004, created on 2024-09-18

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of Mr Andrew Davis as a director on 2024-03-01

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Satisfaction of charge 060243630002 in full

View Document

07/12/237 December 2023 Satisfaction of charge 060243630001 in full

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Second filing of a statement of capital following an allotment of shares on 2017-02-17

View Document

10/08/2310 August 2023 Appointment of Josie Marie Hughes as a director on 2023-08-10

View Document

20/07/2320 July 2023 Registration of charge 060243630003, created on 2023-07-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Change of details for Mr Liam Thomas as a person with significant control on 2022-09-01

View Document

05/05/225 May 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Sam Peter Hughes as a secretary on 2021-09-04

View Document

15/12/2115 December 2021 Termination of appointment of Sam Peter Hughes as a director on 2021-09-04

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 25/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / LIAM THOMAS / 25/09/2019

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 25/09/2019

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060243630002

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM BOTLEY MILLS BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2GY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 SUB-DIVISION 17/02/17

View Document

17/05/1717 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 2000.00

View Document

12/05/1712 May 2017 ADOPT ARTICLES 17/02/2017

View Document

09/05/179 May 2017 Statement of capital following an allotment of shares on 2017-02-17

View Document

09/05/179 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 2022.22

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

04/11/164 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 100

View Document

03/11/163 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060243630001

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAM THOMAS / 01/07/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIAM THOMAS / 24/10/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 01/05/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 23/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 23/02/2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM REGUS HOUSE SOUTHAMPTON INTERNATIONAL BUSINESS PARK GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RZ

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM THOMAS / 08/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 08/12/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 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