Advanced company searchLink opens in new window

HIGH SPEED CRAFT LIMITED

Company number 02512824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-22
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