- Company Overview for HIGGS BUILDING (SERVICES) LTD (08577449)
- Filing history for HIGGS BUILDING (SERVICES) LTD (08577449)
- People for HIGGS BUILDING (SERVICES) LTD (08577449)
- More for HIGGS BUILDING (SERVICES) LTD (08577449)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
26 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
17 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
17 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
12 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
19 Sep 2018 | PSC01 | Notification of Terence James Higgs as a person with significant control on 19 September 2018 | |
19 Sep 2018 | PSC01 | Notification of Jean Higgs as a person with significant control on 19 September 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
20 Nov 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
11 Aug 2016 | AP01 | Appointment of Mrs Jean Higgs as a director on 3 August 2016 | |
10 Aug 2016 | TM02 | Termination of appointment of Kelvin George Butcher as a secretary on 3 August 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 | |
22 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 |