Advanced company searchLink opens in new window

HIGGS BUILDING (SERVICES) LTD

Company number 08577449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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