Advanced company searchLink opens in new window

HIGHSPEC TECHNOLOGY LIMITED

Company number 03623869

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
07 Aug 2020 AA Total exemption full accounts made up to 8 July 2020
07 Aug 2020 AA01 Previous accounting period shortened from 31 October 2020 to 8 July 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
11 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
15 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
06 May 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 CH01 Director's details changed for Ms Janice Jessie Campbell on 20 October 2014
21 Oct 2014 CH01 Director's details changed for Adrian Douglas Tatnall on 20 October 2014
20 Oct 2014 AD01 Registered office address changed from 4 the Dell Haywards Heath West Sussex RH16 1JG to 66 Cormorant Way Leighton Buzzard Bedfordshire LU7 4UY on 20 October 2014
12 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
01 Aug 2014 AP01 Appointment of Ms Janice Jessie Campbell as a director on 1 August 2014
30 Jul 2014 CH01 Director's details changed for Adrian Douglas Tatnall on 7 July 2014
19 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1