About

Registered Number: 03906234
Date of Incorporation: 13/01/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5 Priory Court Tuscam Way, Camberley, Surrey, GU15 3YX

 

Established in 2000, Highpoint Business Solutions Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Bevan, Mark Ashley, Wagner, Lauren, Hoskins, Janice Marie are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKINS, Janice Marie 22 March 2000 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Mark Ashley 30 January 2015 10 December 2015 1
WAGNER, Lauren 24 May 2012 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AA - Annual Accounts 09 December 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 26 June 2013
CH01 - Change of particulars for director 08 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 October 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP03 - Appointment of secretary 31 May 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
CH01 - Change of particulars for director 02 April 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 09 February 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 27 November 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 22 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 17 December 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
363s - Annual Return 17 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
AA - Annual Accounts 15 November 2002
AA - Annual Accounts 04 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
363s - Annual Return 27 January 2002
287 - Change in situation or address of Registered Office 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
287 - Change in situation or address of Registered Office 26 February 2001
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
225 - Change of Accounting Reference Date 17 February 2000
MEM/ARTS - N/A 14 February 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 27 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.