HIGHFIELD SUPPORT 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
03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Termination of appointment of Mohammed Nadeem as a director on 2023-03-31

View Document

01/03/241 March 2024 Micro company accounts made up to 2022-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Khalilur Rahman as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Muhammad Imran as a director on 2023-10-31

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

02/12/222 December 2022 Director's details changed for Mr Khalil Rehman on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Khalil Rehman as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Khalilur Rahman as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Khalil Rehman as a director on 2022-12-01

View Document

01/12/221 December 2022 Notification of Khalilur Rahman as a person with significant control on 2022-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/01/212 January 2021 DISS40 (DISS40(SOAD))

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

01/01/211 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIZAKAT KHAN

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR NIZAKAT KHAN

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 148 SALISBURY ROAD MOSELEY BIRMINGHAM B13 8JZ

View Document

06/11/156 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 1142 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AE

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/11/1410 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1325 September 2013 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