Advanced company searchLink opens in new window

HIGSON ASSOCIATES LIMITED

Company number 13830726

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 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Any two directors be authorised to issue news hare certificates and cancel old share certificates 01/02/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2025 SH08 Change of share class name or designation
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
24 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
24 Jul 2024 CH01 Director's details changed for Miss Laura Louise Spencer on 24 July 2024
24 Jul 2024 PSC04 Change of details for Mr Jonathan Taylor as a person with significant control on 24 July 2024
24 Jul 2024 AD01 Registered office address changed from Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Jonathan Taylor on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Christian Rhys Jones on 24 July 2024
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
04 Jan 2024 PSC04 Change of details for Mr Jonathan Taylor as a person with significant control on 18 April 2023
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CH01 Director's details changed for Mr Jonathan Taylor on 1 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Christian Rhys Jones on 1 November 2023
22 Nov 2023 CH01 Director's details changed for Miss Laura Louise Spencer on 1 November 2023
24 Apr 2023 AD01 Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 24 April 2023
06 Mar 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
11 Oct 2022 AP01 Appointment of Miss Laura Spencer as a director on 6 October 2022
08 Aug 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
05 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-05
  • GBP 100