- Company Overview for HIGH SPEED CRAFT LIMITED (02512824)
- Filing history for HIGH SPEED CRAFT LIMITED (02512824)
- People for HIGH SPEED CRAFT LIMITED (02512824)
- More for HIGH SPEED CRAFT LIMITED (02512824)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 May 2022 | CERTNM |
Company name changed epco (iw) LTD\certificate issued on 25/05/22
|
|
24 May 2022 | AD01 | Registered office address changed from 24 Warwick Street Ryde Iw PO33 2HZ England to 17 Cliff Path Sandown Iw PO36 8PL on 24 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
01 Feb 2022 | TM01 | Termination of appointment of Emma Louise Rivron as a director on 1 February 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr Peter Gerald White as a director on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 17 Cliff Path Sandown Iw PO36 8PL England to 24 Warwick Street Ryde Iw PO33 2HZ on 1 February 2022 | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
21 May 2021 | TM01 | Termination of appointment of Peter Gerald White as a director on 21 May 2021 | |
21 May 2021 | TM02 | Termination of appointment of Peter Gerald White as a secretary on 21 May 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from Flix Salon C/O Emma Rivron 7 Clarence Road East Cowes Iw PO32 6EP England to 17 Cliff Path Sandown Iw PO36 8PL on 25 November 2020 | |
24 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | AP01 | Appointment of Miss Emma Louise Rivron as a director on 20 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of David Edward Codd as a director on 20 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Fir Cottage Newport Road Apse Heath Sandown Isle of Wight PO36 0JR England to Flix Salon C/O Emma Rivron 7 Clarence Road East Cowes Iw PO32 6EP on 20 August 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
12 May 2020 | AD01 | Registered office address changed from 17 Cliff Path Lake Sandown Iw PO36 8PL England to Fir Cottage Newport Road Apse Heath Sandown Isle of Wight PO36 0JR on 12 May 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 17 Cliff Path Lake Sandown Iw PO36 8PL England to 17 Cliff Path Lake Sandown Iw PO36 8PL on 3 April 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from C/O Chris Bland Clarence Boatyard Clarence Boatyard Clarence Road East Cowes Isle of Wight PO32 6TA England to 17 Cliff Path Lake Sandown Iw PO36 8PL on 3 April 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |