Advanced company searchLink opens in new window

HIGHBURY SUPPORT SERVICES LIMITED

Company number 11348395

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)
16 Jan 2025 AA01 Current accounting period shortened from 31 May 2025 to 31 March 2025
10 Dec 2024 AP01 Appointment of Mrs Paula Modiak as a director on 4 December 2024
10 Dec 2024 MR01 Registration of charge 113483950001, created on 4 December 2024
09 Dec 2024 CH01 Director's details changed for Mr Darnell Adiele Irozuru on 4 December 2024
09 Dec 2024 AP01 Appointment of Mr Christopher Paul Hartshorne as a director on 4 December 2024
09 Dec 2024 AP01 Appointment of Mr Darnell Adiele Irozuru as a director on 4 December 2024
09 Dec 2024 TM01 Termination of appointment of Stephen John Hillier as a director on 4 December 2024
09 Dec 2024 TM01 Termination of appointment of Philip George Davies as a director on 4 December 2024
09 Dec 2024 TM01 Termination of appointment of Natalie Davies as a director on 4 December 2024
09 Dec 2024 PSC02 Notification of Birch Faraday Capital Ltd as a person with significant control on 4 December 2024
09 Dec 2024 PSC07 Cessation of Philip George Davies as a person with significant control on 4 December 2024
09 Dec 2024 PSC07 Cessation of Natalie Davies as a person with significant control on 4 December 2024
09 Dec 2024 AD01 Registered office address changed from Unit 32 st. Asaph Business Park St. Asaph LL17 0JA Wales to Office 103, 239 Kensington High Street London W8 6SN on 9 December 2024
05 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2024 MA Memorandum and Articles of Association
02 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
14 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 1,001
21 Sep 2020 AP01 Appointment of Mr Stephen John Hillier as a director on 21 September 2020