HIGHFIELD PROFESSIONAL SOLUTIONS - History of Changes


DateDescription
2025-10-03 delete person Grace Green
2025-10-03 delete person Rosie Searle
2025-10-03 delete person Severn Trent
2025-10-03 insert career_pages_linkeddomain typeform.com
2025-10-03 insert person Jordan Langford
2025-10-03 update website_status IndexPageFetchError => OK
2025-09-02 update website_status OK => IndexPageFetchError
2025-08-28 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-08-02 delete person Elle Stephenson
2025-08-02 insert person Elle Jones
2025-08-02 insert person Severn Trent
2025-07-02 delete person Ali Ward
2025-07-02 insert person Jana McDonald
2025-07-02 insert person Michelle Green
2025-03-29 delete coo Joe Wilson
2025-03-29 delete person Darryll Gibson
2025-03-29 delete person Joe Wilson
2025-03-29 delete person Kayleigh Harfield
2025-03-29 delete person Michelle Harvey
2025-03-29 delete source_ip 172.67.145.185
2025-03-29 delete source_ip 104.21.79.130
2025-03-29 insert person Rosie Searle
2025-03-29 insert source_ip 208.76.80.80
2025-03-29 update person_title Josh Wood: Recruitment Consultant => Lead Recruitment Consultant
2025-03-29 update person_title Oliver Markham: Recruitment Consultant => Lead Recruitment Consultant
2025-03-29 update person_title Owen Dawson: Associate Delivery Consultant => Associate; Consultant
2025-01-07 delete person Alfie Ball
2025-01-07 delete person Emily Emblem
2025-01-07 delete person Joe Thompson
2025-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM THOMAS / 01/01/2025
2024-12-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2024-12-20 update statutory_documents SAIL ADDRESS CREATED
2024-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES
2024-11-07 insert person Kayleigh Harfield
2024-10-07 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060243630004
2024-08-29 delete person Paul Davis
2024-08-19 update statutory_documents ARTICLES OF ASSOCIATION
2024-08-19 update statutory_documents ADOPT ARTICLES 13/08/2024
2024-07-10 delete otherexecutives Zoe Lane
2024-07-10 delete person Forman, Hadleigh
2024-07-10 delete person Job Purpose To
2024-07-10 delete person Zoe Lane
2024-07-10 insert person Georgia Milward
2024-07-10 insert person James Collinson
2024-07-10 insert person Laura Fewell
2024-07-10 insert person Owen Dawson
2024-07-10 insert person Paul Davis
2024-04-17 insert cfo Chris Hayes
2024-04-17 delete person Ryan Atkins
2024-04-17 insert management_pages_linkeddomain google.com
2024-04-17 insert person Alfie Ball
2024-04-17 insert person Chris Hayes
2024-04-17 insert person Forman, Hadleigh
2024-04-17 insert person Job Purpose To
2024-04-17 insert person Lucy Nicholas
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 0 => 2
2024-03-07 insert coo Joe Wilson
2024-03-07 delete management_pages_linkeddomain google.com
2024-03-07 delete person Emma Worley
2024-03-07 delete person James McGoldrick
2024-03-07 delete person Jess Tagg
2024-03-07 delete person Mathew Wright
2024-03-07 delete person RAF Croughton
2024-03-07 delete person RAF Fairford
2024-03-07 delete person RAF Lakenheath
2024-03-07 delete person RAF Marham
2024-03-07 insert person Ali Ward
2024-03-07 insert person Emily Amos
2024-03-07 insert person Emily Emblem
2024-03-07 insert person Grace Green
2024-03-07 insert person Joe Thompson
2024-03-07 insert person Joe Wilson
2024-03-07 insert person Macy Simmons
2024-03-07 insert person Michelle Harvey
2024-03-07 insert person Ryan Atkins
2024-03-05 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVIS
2024-01-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-12-21 update statutory_documents 20/12/23 STATEMENT OF CAPITAL GBP 4111.11
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES
2023-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060243630001
2023-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060243630002
2023-12-05 update statutory_documents ARTICLES OF ASSOCIATION
2023-12-05 update statutory_documents ALTER ARTICLES 23/11/2023
2023-10-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-19 update statutory_documents SECOND FILED SH01 - 17/02/17 STATEMENT OF CAPITAL GBP 2000
2023-08-10 update statutory_documents DIRECTOR APPOINTED JOSIE MARIE HUGHES
2023-08-07 update num_mort_charges 2 => 3
2023-08-07 update num_mort_outstanding 2 => 3
2023-07-23 delete personal_emails mo..@highfieldps.co.uk
2023-07-23 insert otherexecutives Zoe Lane
2023-07-23 insert personal_emails mo..@highfieldps.com
2023-07-23 delete email mo..@highfieldps.co.uk
2023-07-23 delete email zo..@highfieldps.co.uk
2023-07-23 delete person Ali Ward
2023-07-23 delete person Rio Talliadoros
2023-07-23 delete person Sean Davies
2023-07-23 delete person Shelley Knighton
2023-07-23 insert alias Highfield Professional Solutions Ltd
2023-07-23 insert email mo..@highfieldps.com
2023-07-23 insert email zo..@highfieldps.com
2023-07-23 insert person Elle Stephenson
2023-07-23 insert person RAF Croughton
2023-07-23 insert person RAF Lakenheath
2023-07-23 insert person RAF Marham
2023-07-23 update person_description RAF Fairford => RAF Fairford
2023-07-23 update person_title James McGoldrick: Principle Recruitment Consultant => Recruitment Consultant; Principal
2023-07-23 update person_title Josh Jones: Senior Recruitment Consultant - Rail & Building Services => Senior Recruitment Consultant - Commissioning & QA
2023-07-23 update person_title Kirsty Lockyear: Principle Resourcing Consultant => Principal Resourcing Consultant
2023-07-23 update person_title Zoe Lane: Manager => Associate Director
2023-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060243630003
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-15 delete person Dorset Circa
2023-03-15 delete person RAF Marham
2023-03-15 delete person Selina Surridge
2023-03-15 insert person Molly Brown
2023-03-15 insert person RAF Fairford
2023-03-15 update person_title Josh Wood: Media; Delivery Consultant => Recruitment Consultant
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-11-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIAM THOMAS / 01/09/2022
2022-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIAM THOMAS / 04/04/2022
2022-06-22 update statutory_documents CESSATION OF SAM PETER HUGHES AS A PSC
2022-06-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-06-10 update statutory_documents ADOPT ARTICLES 04/04/2022
2022-02-09 delete general_emails in..@highfield.searchstack.co.uk
2022-02-09 delete email in..@highfield.searchstack.co.uk
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM HUGHES
2021-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAM HUGHES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-06 delete personal_emails la..@highfield.searchstack.co.uk
2021-06-06 insert general_emails in..@highfieldps.co.uk
2021-06-06 delete email la..@highfield.searchstack.co.uk
2021-06-06 delete index_pages_linkeddomain facebook.com
2021-06-06 delete index_pages_linkeddomain google.com
2021-06-06 insert email in..@highfieldps.co.uk
2021-01-30 update website_status InternalTimeout => OK
2021-01-30 delete source_ip 104.31.72.37
2021-01-30 delete source_ip 104.31.73.37
2021-01-30 insert source_ip 172.67.145.185
2021-01-30 insert source_ip 104.21.79.130
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 25/09/2019
2019-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / LIAM THOMAS / 25/09/2019
2019-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 25/09/2019
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 25/09/2019
2019-08-07 update num_mort_charges 1 => 2
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060243630002
2019-02-22 update website_status OK => InternalTimeout
2018-12-22 delete about_pages_linkeddomain highfieldms.co.uk
2018-12-22 delete career_pages_linkeddomain highfieldms.co.uk
2018-12-22 delete client_pages_linkeddomain highfieldms.co.uk
2018-12-22 delete contact_pages_linkeddomain highfieldms.co.uk
2018-12-22 delete index_pages_linkeddomain highfieldms.co.uk
2018-12-22 delete terms_pages_linkeddomain highfieldms.co.uk
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-13 delete address Botley Mills Botley Southampton Hampshire SO30 2GY
2018-08-13 insert address Unit 1 and Unit 2 Mill Court The Sawmills Durley SO32 2EJ
2018-08-13 insert address Unit 1 and Unit 2, Southampton, SO32 2EJ
2018-08-13 update primary_contact Botley Mills Botley Southampton Hampshire SO30 2GY => Unit 1 and Unit 2 Mill Court The Sawmills Durley SO32 2EJ
2018-07-07 delete address BOTLEY MILLS BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2GY
2018-07-07 insert address UNIT 1 & 2 THE SAWMILLS DURLEY SOUTHAMPTON ENGLAND SO32 2EJ
2018-07-07 update registered_address
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM BOTLEY MILLS BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2GY
2018-03-11 update website_status FailedRobots => OK
2018-01-26 update website_status FlippedRobots => FailedRobots
2018-01-05 update website_status FailedRobots => FlippedRobots
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-07 update website_status FlippedRobots => FailedRobots
2017-11-03 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 delete personal_emails ma..@highfieldps.co.uk
2017-09-29 insert personal_emails la..@highfieldps.co.uk
2017-09-29 delete email ma..@highfieldps.co.uk
2017-09-29 delete fax 01489 774018
2017-09-29 insert email la..@highfieldps.co.uk
2017-09-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-17 delete source_ip 216.120.248.190
2017-07-17 insert career_pages_linkeddomain highfieldms.co.uk
2017-07-17 insert client_pages_linkeddomain highfieldms.co.uk
2017-07-17 insert source_ip 104.31.72.37
2017-07-17 insert source_ip 104.31.73.37
2017-07-17 insert terms_pages_linkeddomain highfieldms.co.uk
2017-06-09 insert address Botley Mills, Southampton, SO30 2GY
2017-05-17 update statutory_documents 17/02/17 STATEMENT OF CAPITAL GBP 2000.00
2017-05-17 update statutory_documents SUB-DIVISION 17/02/17
2017-05-12 update statutory_documents ADOPT ARTICLES 17/02/2017
2017-05-09 update statutory_documents 17/02/17 STATEMENT OF CAPITAL GBP 2022.22
2017-01-12 delete general_emails in..@highfieldps.co.uk
2017-01-12 insert personal_emails ma..@highfieldps.co.uk
2017-01-12 delete email in..@highfieldps.co.uk
2017-01-12 delete index_pages_linkeddomain building.co.uk
2017-01-12 delete index_pages_linkeddomain v-consultant.co.uk
2017-01-12 delete index_pages_linkeddomain zod.uk.com
2017-01-12 delete source_ip 78.136.12.123
2017-01-12 insert email ma..@highfieldps.co.uk
2017-01-12 insert index_pages_linkeddomain instagram.com
2017-01-12 insert source_ip 216.120.248.190
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-04 update statutory_documents 20/10/16 STATEMENT OF CAPITAL GBP 100
2016-11-03 update statutory_documents 20/10/16 STATEMENT OF CAPITAL GBP 100
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-10 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-26 delete contact_pages_linkeddomain google.com
2016-01-26 insert phone 06024363
2016-01-26 insert registration_number 06024363
2016-01-13 update statutory_documents 11/12/15 FULL LIST
2015-11-07 update num_mort_charges 0 => 1
2015-11-07 update num_mort_outstanding 0 => 1
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060243630001
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-21 update statutory_documents 11/12/14 FULL LIST
2015-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM THOMAS / 01/07/2014
2014-10-24 delete person Lance Taylor
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 insert person Lance Taylor
2014-01-07 delete address BOTLEY MILLS BOTLEY SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO30 2GY
2014-01-07 insert address BOTLEY MILLS BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2GY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-16 update statutory_documents 11/12/13 FULL LIST
2013-11-17 update founded_year null => 2006
2013-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM THOMAS / 24/10/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 01/05/2013
2013-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 23/02/2013
2013-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 23/02/2013
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 11/12/12 FULL LIST
2012-11-14 delete person Davis Langdon
2012-11-05 insert person Davis Langdon
2012-10-31 delete client Former T5
2012-10-31 delete client Supreme Court
2012-10-25 insert client CLM
2012-10-25 delete client CLM
2012-10-25 insert person Davis Langdon
2012-10-25 delete person Davis Langdon
2012-10-25 insert client Former T5
2012-10-25 insert client Supreme Court
2012-06-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 11/12/11 FULL LIST
2011-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM REGUS HOUSE SOUTHAMPTON INTERNATIONAL BUSINESS PARK GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RZ
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 11/12/10 FULL LIST
2010-09-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 11/12/09 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM THOMAS / 08/12/2009
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM PETER HUGHES / 08/12/2009
2009-07-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-08 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2006-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION