London
EC3M 3JY
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 26 March 2018(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Ian Frank Gosden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 25 years, 5 months (resigned 23 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Higos House Jocelyn Drive Wells Somerset BA5 1DR |
Secretary Name | Mary Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 29 The Boardwalk Street Somerset BA16 0AJ |
Secretary Name | Elizabeth Claire Blaymires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Tracy Ann Gosden |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 2009) |
Role | Administrator |
Correspondence Address | Bank House Acre Lane Somerton Somerset TA11 7PW |
Director Name | Ms Elizabeth Claire Blaymires |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(17 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 March 2018) |
Role | Facilities |
Country of Residence | United Kingdom |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Mr Julian Unthank |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(17 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2017) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Mr Dean Harry Fathers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 March 2018) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2018) |
Role | Finance Director |
Country of Residence | United Kindgom |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Website | higos.co.uk |
---|---|
Telephone | 01749 834500 |
Telephone region | Shepton Mallet |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 5.61% - |
---|---|
89.3k at £0.001 | Ian Frank Gosden 41.99% Ordinary A |
57k at £0.001 | Zpc (Capital) LTD 26.81% Ordinary C |
5.8k at £0.001 | Mrs Elizabeth Claire Blaymires 2.70% Ordinary B |
5.4k at £0.001 | Craig Stuart Clark 2.52% Ordinary B |
4.6k at £0.001 | Mary Elizabeth Fletcher 2.17% Ordinary B |
4.5k at £0.001 | Ben Rowe 2.13% Ordinary B |
25k at £0.001 | Trustees Of Visucom LTD Small Self Administered Scheme 11.75% Ordinary B |
3.5k at £0.001 | Christopher Long 1.63% Ordinary B |
1.2k at £0.001 | Stephanie Trebble 0.55% Ordinary B |
935 at £0.001 | Mr Jason Livingstone 0.44% Ordinary B |
860 at £0.001 | Sarah Louise Neale 0.40% Ordinary B |
495 at £0.001 | Mr Robert Nigel Thomas 0.23% Ordinary B |
467 at £0.001 | Mr Julian Unthank 0.22% Ordinary B |
414 at £0.001 | Trudy Ellen Brown 0.19% Ordinary B |
322 at £0.001 | Richard Palmer 0.15% Ordinary B |
257 at £0.001 | Ian Frank Gosden 0.12% Ordinary B |
246 at £0.001 | Mr Arthur Henry Way 0.12% Ordinary B |
200 at £0.001 | Mrs Sarah Rolli 0.09% Ordinary B |
180 at £0.001 | Ian Shelton 0.08% Ordinary B |
152 at £0.001 | Miss Rachel Foster 0.07% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,947,644 |
Gross Profit | £10,353,362 |
Net Worth | -£501,053 |
Cash | £2,604,685 |
Current Liabilities | £5,006,742 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
14 July 2015 | Delivered on: 20 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2013 | Delivered on: 8 November 2013 Satisfied on: 21 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2009 | Delivered on: 28 May 2009 Satisfied on: 8 June 2013 Persons entitled: Michael Charnely Ravensdale Classification: Legal charge Secured details: £299,043.15 due or to become due from the company to the chargee. Particulars: The lease 7 the square branton devon dateed 01 april 2009 between frank slee & sons and higos insurance services LTD. Fully Satisfied |
28 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
8 August 2019 | Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 March 2018 | Cessation of Zpc Capital Limited as a person with significant control on 1 March 2017 (1 page) |
27 March 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages) |
27 March 2018 | Notification of Higos Limited as a person with significant control on 1 March 2017 (2 pages) |
27 March 2018 | Cessation of Ian Frank Gosden as a person with significant control on 1 March 2017 (1 page) |
23 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Robert Nigel Thomas as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Dean Harry Fathers as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a director on 23 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 10 October 2017 with updates (14 pages) |
3 January 2018 | Termination of appointment of Julian Unthank as a director on 31 December 2017 (1 page) |
14 August 2017 | Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Elizabeth Claire Blaymires on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Elizabeth Claire Blaymires on 14 August 2017 (2 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
15 March 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages) |
3 March 2017 | Satisfaction of charge 026528720003 in full (1 page) |
3 March 2017 | Satisfaction of charge 026528720003 in full (1 page) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
1 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 March 2017 | Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page) |
1 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 March 2017 | Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (10 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (10 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (14 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (14 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
25 July 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
25 July 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
18 April 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
18 April 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
11 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
6 August 2015 | Cancellation of shares. Statement of capital on 28 July 2015
|
6 August 2015 | Cancellation of shares. Statement of capital on 28 July 2015
|
23 July 2015 | Solvency Statement dated 15/06/15 (1 page) |
23 July 2015 | Statement of capital on 23 July 2015
|
23 July 2015 | Statement of capital on 23 July 2015
|
23 July 2015 | Solvency Statement dated 15/06/15 (1 page) |
23 July 2015 | Resolutions
|
21 July 2015 | Satisfaction of charge 026528720002 in full (1 page) |
21 July 2015 | Satisfaction of charge 026528720002 in full (1 page) |
20 July 2015 | Registration of charge 026528720003, created on 14 July 2015 (34 pages) |
20 July 2015 | Registration of charge 026528720003, created on 14 July 2015 (34 pages) |
25 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
13 January 2015 | Auditor's resignation (1 page) |
13 January 2015 | Auditor's resignation (1 page) |
6 January 2015 | Cancellation of shares. Statement of capital on 9 December 2014
|
6 January 2015 | Cancellation of shares. Statement of capital on 9 December 2014
|
6 January 2015 | Cancellation of shares. Statement of capital on 9 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
24 November 2014 | Cancellation of shares. Statement of capital on 14 November 2014
|
24 November 2014 | Cancellation of shares. Statement of capital on 14 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
1 October 2014 | Purchase of own shares. (3 pages) |
1 October 2014 | Cancellation of shares. Statement of capital on 25 September 2014
|
1 October 2014 | Purchase of own shares. (3 pages) |
1 October 2014 | Cancellation of shares. Statement of capital on 25 September 2014
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
3 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
15 August 2014 | Cancellation of shares. Statement of capital on 5 July 2014
|
15 August 2014 | Cancellation of shares. Statement of capital on 5 July 2014
|
15 August 2014 | Cancellation of shares. Statement of capital on 5 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
27 November 2013 | Appointment of Mr Robert Nigel Thomas as a director (2 pages) |
27 November 2013 | Appointment of Mr Robert Nigel Thomas as a director (2 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (13 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (13 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
8 November 2013 | Registration of charge 026528720002 (26 pages) |
8 November 2013 | Registration of charge 026528720002 (26 pages) |
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
8 June 2013 | Satisfaction of charge 1 in full (3 pages) |
8 June 2013 | Satisfaction of charge 1 in full (3 pages) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (12 pages) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (12 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
7 September 2012 | Appointment of Mr Dean Harry Fathers as a director (2 pages) |
7 September 2012 | Appointment of Mr Dean Harry Fathers as a director (2 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
6 March 2012 | Purchase of own shares. (3 pages) |
6 March 2012 | Cancellation of shares. Statement of capital on 6 March 2012
|
6 March 2012 | Cancellation of shares. Statement of capital on 6 March 2012
|
6 March 2012 | Purchase of own shares. (3 pages) |
6 March 2012 | Cancellation of shares. Statement of capital on 6 March 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Purchase of own shares. (3 pages) |
20 October 2011 | Purchase of own shares. (3 pages) |
19 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
19 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Resolutions
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Resolutions
|
8 February 2011 | Auditors resignation (1 page) |
8 February 2011 | Auditors resignation (1 page) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (12 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (12 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
2 September 2010 | Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Julian Unthank on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julian Unthank on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julian Unthank on 9 April 2010 (2 pages) |
14 January 2010 | Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (24 pages) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (24 pages) |
16 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
5 November 2009 | Termination of appointment of Tracy Gosden as a director (1 page) |
5 November 2009 | Termination of appointment of Tracy Gosden as a director (1 page) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Director appointed julian unthank (2 pages) |
12 November 2008 | Director appointed julian unthank (2 pages) |
3 November 2008 | Director appointed elizabeth claire blaymires (2 pages) |
3 November 2008 | Director appointed elizabeth claire blaymires (2 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (19 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (19 pages) |
19 August 2008 | Ad 02/07/08\gbp si [email protected]=360.35\gbp ic 316/676.35\ (2 pages) |
19 August 2008 | Ad 02/07/08\gbp si [email protected]=360.35\gbp ic 316/676.35\ (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | Ad 17/12/07--------- £ si [email protected]=166 £ ic 150/316 (2 pages) |
14 January 2008 | Ad 17/12/07--------- £ si [email protected]=166 £ ic 150/316 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
5 December 2007 | Return made up to 10/10/07; full list of members (10 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 10/10/07; full list of members (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
20 September 2007 | £ ic 153/150 06/08/07 £ sr [email protected]=3 (2 pages) |
20 September 2007 | £ ic 153/150 06/08/07 £ sr [email protected]=3 (2 pages) |
18 September 2007 | Memorandum and Articles of Association (5 pages) |
18 September 2007 | Memorandum and Articles of Association (5 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Div 06/08/07 (1 page) |
14 September 2007 | Div 06/08/07 (1 page) |
14 September 2007 | Resolutions
|
17 April 2007 | Auditor's resignation (1 page) |
17 April 2007 | Auditor's resignation (1 page) |
5 March 2007 | Ad 12/02/07--------- £ si [email protected] £ ic 153/153 (1 page) |
5 March 2007 | Ad 12/02/07--------- £ si [email protected] £ ic 153/153 (1 page) |
19 February 2007 | Section 394 (1 page) |
19 February 2007 | Section 394 (1 page) |
18 December 2006 | Resolutions
|
30 November 2006 | Return made up to 10/10/06; full list of members (11 pages) |
30 November 2006 | Return made up to 10/10/06; full list of members (11 pages) |
3 October 2006 | Ad 02/10/06--------- £ si [email protected]=1 £ ic 151/152 (1 page) |
3 October 2006 | Ad 02/10/06--------- £ si [email protected]=1 £ ic 151/152 (1 page) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
31 March 2006 | Ad 28/02/06--------- £ si [email protected]=1 £ ic 150/151 (2 pages) |
31 March 2006 | Ad 28/02/06--------- £ si [email protected]=1 £ ic 150/151 (2 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (14 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (14 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
18 April 2005 | Ad 23/03/05--------- £ si [email protected] £ ic 149/149 (2 pages) |
18 April 2005 | Ad 23/03/05--------- £ si [email protected] £ ic 149/149 (2 pages) |
28 February 2005 | Ad 24/01/05--------- £ si [email protected] £ ic 149/149 (2 pages) |
28 February 2005 | Ad 24/01/05--------- £ si [email protected] £ ic 149/149 (2 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (12 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (12 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
25 August 2004 | Ad 13/08/04--------- £ si [email protected] £ ic 149/149 (2 pages) |
25 August 2004 | Ad 13/08/04--------- £ si [email protected] £ ic 149/149 (2 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
20 October 2003 | Return made up to 10/10/03; full list of members (17 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (17 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 January 2003 | Ad 31/12/02--------- £ si 225@1=225 £ ic 146/371 (3 pages) |
23 January 2003 | Ad 31/12/02--------- £ si 225@1=225 £ ic 146/371 (3 pages) |
17 December 2002 | Auditor's resignation (1 page) |
17 December 2002 | Auditor's resignation (1 page) |
21 November 2002 | Ad 25/10/02--------- £ si [email protected] £ ic 146/146 (2 pages) |
21 November 2002 | Ad 25/10/02--------- £ si [email protected] £ ic 146/146 (2 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (14 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (14 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (1 page) |
8 July 2002 | Div 11/06/02 (1 page) |
8 July 2002 | Div 11/06/02 (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Ad 01/07/02--------- £ si [email protected]=10 £ ic 135/145 (2 pages) |
8 July 2002 | Ad 01/07/02--------- £ si [email protected]=10 £ ic 135/145 (2 pages) |
8 July 2002 | Resolutions
|
6 December 2001 | Return made up to 10/10/01; full list of members (9 pages) |
6 December 2001 | Return made up to 10/10/01; full list of members (9 pages) |
4 May 2001 | New secretary appointed (3 pages) |
4 May 2001 | New secretary appointed (3 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 May 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 10/10/00; full list of members
|
9 November 2000 | Return made up to 10/10/00; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 May 2000 | Company name changed higos financial services LIMITED\certificate issued on 12/05/00 (2 pages) |
12 May 2000 | Company name changed higos financial services LIMITED\certificate issued on 12/05/00 (2 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 March 1998 | Return made up to 10/10/97; full list of members (6 pages) |
10 March 1998 | Return made up to 10/10/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1997 | Ad 31/12/96--------- £ si [email protected]=8 £ ic 102/110 (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1997 | Ad 31/12/96--------- £ si [email protected]=8 £ ic 102/110 (2 pages) |
13 March 1997 | Ad 01/11/96-20/12/96 £ si [email protected]=2 £ ic 100/102 (2 pages) |
13 March 1997 | Ad 01/11/96-20/12/96 £ si [email protected]=2 £ ic 100/102 (2 pages) |
10 February 1997 | Ad 27/07/96--------- £ si [email protected] (2 pages) |
10 February 1997 | Ad 27/07/96--------- £ si [email protected] (2 pages) |
10 February 1997 | Return made up to 10/10/96; full list of members (5 pages) |
10 February 1997 | Return made up to 10/10/96; full list of members (5 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
23 April 1996 | £ nc 100/1000 20/11/95 (1 page) |
23 April 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
23 April 1996 | Return made up to 10/10/95; no change of members (4 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 3 durrant road bournemouth dorset BH2 6NE (1 page) |
23 April 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | £ nc 100/1000 20/11/95 (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 3 durrant road bournemouth dorset BH2 6NE (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Return made up to 10/10/95; no change of members (4 pages) |
12 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
12 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
10 October 1991 | Incorporation (15 pages) |
10 October 1991 | Incorporation (15 pages) |