active Qynn Score: 100
Formed in 2000, HIGHPOINT BUSINESS SOLUTIONS LIMITED has 2 directors and 4 shareholders. The longest serving directors have been in place for 12 years, however the shortest director appointment lasted for 2 months.
The registered office of the company is currently based at 5 Priory Court Tuscam Way, Camberley, Surrey, GU15 3YX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
5 Priory Court Tuscam Way, Camberley, Surrey, GU15 3YX
19/05/2006
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
8
0
0
0
0
0
0
0
7
0
Confirmation Statement
Confirmation statement made on 23/10/2020 with no updates
23/10/2020
23/10/2020
Accounts
Total exemption full accounts made up to 31/03/2019
20/12/2019
31/03/2019
Confirmation Statement
Confirmation statement made on 23/10/2019 with no updates
23/10/2019
23/10/2019
Officers
Termination of appointment of Peter Ronald Hutchinson as a director on 31/03/2019
12/04/2019
31/03/2019
Confirmation Statement
Confirmation statement made on 23/10/2018 with updates
23/10/2018
23/10/2018
Accounts
Total exemption full accounts made up to 31/03/2018
10/08/2018
31/03/2018
Confirmation Statement
Confirmation statement made on 27/01/2018 with updates
30/01/2018
27/01/2018
Accounts
Total exemption full accounts made up to 31/03/2017
19/12/2017
31/03/2017
Confirmation Statement
Confirmation statement made on 27/01/2017 with updates
01/02/2017
27/01/2017
Accounts
Total exemption small company accounts made up to 31/03/2016
05/08/2016
31/03/2016
Annual Return
Annual return made up to 27/01/2016 with full list of shareholders
27/01/2016
27/01/2016
Annual Return
Annual return made up to 13/01/2016 with full list of shareholders
18/01/2016
13/01/2016
Officers
Termination of appointment of Veranne Myriam Wilkinson as a director on 10/12/2015
11/12/2015
10/12/2015
Officers
Termination of appointment of Anna Kathryn Rickard as a director on 10/12/2015
11/12/2015
10/12/2015
Officers
Termination of appointment of Mark Ashley Bevan as a director on 10/12/2015
11/12/2015
10/12/2015
Officers
Termination of appointment of Mark Ashley Bevan as a secretary on 10/12/2015
11/12/2015
10/12/2015
Officers
Termination of appointment of David Jonathan Cox as a director on 10/12/2015
11/12/2015
10/12/2015
Accounts
Accounts for a small company made up to 31/03/2015
09/12/2015
31/03/2015
Officers
Appointment of Mr Mark Ashley Bevan as a secretary on 30/01/2015
30/01/2015
30/01/2015
Officers
Termination of appointment of Lauren Wagner as a secretary on 30/01/2015
30/01/2015
30/01/2015
Annual Return
Annual return made up to 13/01/2015 with full list of shareholders
13/01/2015
13/01/2015
Officers
Directors details changed for Mr Peter Ronald Hutchinson on 02/05/2014
13/01/2015
02/05/2014
Accounts
Accounts for a small company made up to 31/03/2014
04/09/2014
31/03/2014
Officers
Directors details changed for Mrs Anna Kathryn Rickard on 08/05/2014
09/05/2014
08/05/2014
Officers
Directors details changed for Raquel Gonzalez Pan on 08/05/2014
09/05/2014
08/05/2014
Officers
Directors details changed for Mr Mark Ashley Bevan on 08/05/2014
09/05/2014
08/05/2014
Officers
Directors details changed for Mrs Veranne Myriam Wilkinson on 08/05/2014
08/05/2014
08/05/2014
Officers
Directors details changed for Mrs Anna Kathryn Rickard on 08/05/2014
08/05/2014
08/05/2014
Officers
Directors details changed for Raquel Gonzalez Pan on 08/05/2014
08/05/2014
08/05/2014
Officers
Directors details changed for Mr Mark Ashley Bevan on 08/05/2014
08/05/2014
08/05/2014
Annual Return
Annual return made up to 13/01/2014 with full list of shareholders
13/01/2014
13/01/2014
Accounts
Total exemption small company accounts made up to 31/03/2013
12/12/2013
31/03/2013
Officers
Appointment of Mr David Jonathan Cox as a director
26/06/2013
n/a
Officers
Directors details changed for Raquel Gonzalez Pan on 01/05/2012
08/04/2013
01/05/2012
Annual Return
Annual return made up to 13/01/2013 with full list of shareholders
15/01/2013
13/01/2013
Accounts
Total exemption small company accounts made up to 31/03/2012
11/10/2012
31/03/2012
Officers
Termination of appointment of Anna Rickard as a secretary
01/06/2012
n/a
Officers
Appointment of Lauren Wagner as a secretary
31/05/2012
n/a
Officers
Appointment of Mr Mark Ashley Bevan as a director
24/05/2012
n/a
Officers
Termination of appointment of Lauren Wagner as a director
24/05/2012
n/a
Officers
Directors details changed for Lauren Wagner on 02/04/2012
02/04/2012
02/04/2012
Annual Return
Annual return made up to 13/01/2012 with full list of shareholders
16/01/2012
13/01/2012
Officers
Termination of appointment of Lisa Best as a director
16/01/2012
n/a
Officers
Appointment of Lauren Wagner as a director
01/11/2011
n/a
Officers
Termination of appointment of Joy Pope as a director
01/11/2011
n/a
Accounts
Total exemption small company accounts made up to 31/03/2011
11/08/2011
31/03/2011
Annual Return
Annual return made up to 13/01/2011 with full list of shareholders
14/01/2011
13/01/2011
Officers
Directors details changed for Christopher John Allen on 10/01/2011
11/01/2011
10/01/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
HIGHPOINT BUSINESS SOLUTIONS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
27/11/2002
n/a
Charge over deposits
Aib Group (UK) PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/07/2009
11 Yrs 7 Mths
n/a
March 1959
01/07/2009
11 Yrs 7 Mths
n/a
March 1974
Director
13/01/2000
2 Mths
22/03/2000
Director
13/01/2000
2 Mths
22/03/2000
Secretary
13/01/2000
2 Mths
22/03/2000
Director
22/03/2000
19 Yrs
31/03/2019
Director
01/07/2009
6 Yrs 5 Mths
10/12/2015
Director
26/06/2013
2 Yrs 5 Mths
10/12/2015
Director
24/05/2012
3 Yrs 6 Mths
10/12/2015
Director
16/06/2005
10 Yrs 5 Mths
10/12/2015
Director
27/10/2011
6 Mths
24/05/2012
Director
01/09/2009
2 Yrs 4 Mths
13/01/2012
Director
22/03/2000
11 Yrs 7 Mths
27/10/2011
Director
22/03/2000
9 Yrs 9 Mths
31/12/2009
Director
16/06/2005
3 Yrs 11 Mths
30/05/2009
Director
15/09/2003
4 Yrs
28/09/2007
Director
25/05/2004
2 Yrs 1 Mth
24/07/2006
Director
22/03/2000
3 Yrs 7 Mths
24/10/2003
Director
22/03/2000
1 Yr 11 Mths
15/03/2002
Director
22/03/2000
8 Mths
30/11/2000
Secretary
30/01/2015
10 Mths
10/12/2015
Secretary
24/05/2012
2 Yrs 8 Mths
30/01/2015
Secretary
30/05/2009
2 Yrs 11 Mths
24/05/2012
Secretary
16/06/2005
3 Yrs 11 Mths
30/05/2009
Secretary
24/10/2003
1 Yr 7 Mths
16/06/2005
Secretary
22/03/2000
3 Yrs 7 Mths
24/10/2003
Individual Person
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more