Company NameH.I.G.S. Solutions Limited
DirectorSaqueeb Butt
Company StatusActive
Company Number05219041
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Saqueeb Butt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(same day as company formation)
RoleComputed Network Designer
Country of ResidenceEngland
Correspondence AddressPhilpot House Station Road
Rayleigh
Essex
SS6 7HH
Secretary NameMr Robin Wilson
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
Secretary NameMr Michael Hoy
StatusResigned
Appointed01 October 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence AddressPhilpot House Station Road
Rayleigh
Essex
SS6 7HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.higssolutions.com/
Email address[email protected]
Telephone01268 745151
Telephone regionBasildon

Location

Registered AddressPhilpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Saqueeb Butt
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,506
Cash£3,683
Current Liabilities£18,384

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

14 November 2023Unaudited abridged accounts made up to 30 September 2023 (7 pages)
6 September 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
15 March 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
3 March 2023Statement of capital following an allotment of shares on 26 January 2022
  • GBP 3
(4 pages)
3 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new classs of shares 26/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 March 2023Memorandum and Articles of Association (24 pages)
2 March 2023Statement of company's objects (2 pages)
1 December 2022Appointment of Mrs Alison Michelle Butt as a secretary on 1 December 2022 (2 pages)
15 November 2022Termination of appointment of Michael Hoy as a secretary on 16 August 2022 (1 page)
5 October 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
29 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
14 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
9 September 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
8 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Robin Wilson as a secretary on 30 September 2016 (1 page)
23 August 2017Termination of appointment of Robin Wilson as a secretary on 30 September 2016 (1 page)
23 August 2017Appointment of Mr Michael Hoy as a secretary on 1 October 2016 (2 pages)
23 August 2017Appointment of Mr Michael Hoy as a secretary on 1 October 2016 (2 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Philpot House Station Road Rayleigh Essex SS6 7HH on 31 August 2016 (1 page)
31 August 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
31 August 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
31 August 2016Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Philpot House Station Road Rayleigh Essex SS6 7HH on 31 August 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 July 2015Registered office address changed from C/O Robin Wilson & Co the Corner House the Street, Little Dunmow Essex CM6 3HS to 146 New London Road Chelmsford CM2 0AW on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O Robin Wilson & Co the Corner House the Street, Little Dunmow Essex CM6 3HS to 146 New London Road Chelmsford CM2 0AW on 22 July 2015 (1 page)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(13 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(13 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(13 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 October 2013Annual return made up to 1 September 2013
Statement of capital on 2013-10-16
  • GBP 1
(22 pages)
16 October 2013Annual return made up to 1 September 2013
Statement of capital on 2013-10-16
  • GBP 1
(22 pages)
16 October 2013Director's details changed for Saqueeb Butt on 22 June 2013 (2 pages)
16 October 2013Director's details changed for Saqueeb Butt on 22 June 2013 (2 pages)
16 October 2013Annual return made up to 1 September 2013
Statement of capital on 2013-10-16
  • GBP 1
(22 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 November 2012Annual return made up to 1 September 2012 (13 pages)
15 November 2012Annual return made up to 1 September 2012 (13 pages)
15 November 2012Annual return made up to 1 September 2012 (13 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 October 2008Return made up to 01/09/08; no change of members (6 pages)
20 October 2008Return made up to 01/09/08; no change of members (6 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2007Return made up to 01/09/07; no change of members (6 pages)
1 October 2007Return made up to 01/09/07; no change of members (6 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 October 2006Return made up to 01/09/06; full list of members (6 pages)
23 October 2006Return made up to 01/09/06; full list of members (6 pages)
25 October 2005Return made up to 01/09/05; full list of members (6 pages)
25 October 2005Return made up to 01/09/05; full list of members (6 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
1 September 2004Incorporation (20 pages)
1 September 2004Incorporation (20 pages)