- Company Overview for HI-SPEED SERVICES LIMITED (03695819)
- Filing history for HI-SPEED SERVICES LIMITED (03695819)
- People for HI-SPEED SERVICES LIMITED (03695819)
- Charges for HI-SPEED SERVICES LIMITED (03695819)
- More for HI-SPEED SERVICES LIMITED (03695819)
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) |
---|---|---|---|
24 May 2019 | CH01 | Director's details changed for Mr Ian Howard Dawkins on 29 March 2019 | |
24 May 2019 | AP03 | Appointment of Mr Mick Crampton as a secretary on 16 May 2019 | |
16 May 2019 | TM02 | Termination of appointment of James Burmingham as a secretary on 16 May 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jul 2018 | AP01 | Appointment of Mrs Susan Joan Boazman as a director on 28 June 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Robin Anthony Cambell on 15 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Robin Anthony Cambell as a director on 15 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr James Stephen Burmingham as a director on 15 February 2018 | |
21 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Feb 2017 | AP03 | Appointment of Mr James Burmingham as a secretary on 17 January 2017 | |
28 Feb 2017 | TM02 | Termination of appointment of Carl Anthony Arkley as a secretary on 16 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Courier House Aldershot Road Ash Aldershot Hants GU12 6PD to Brinell Building Lysons Avenue Ash Vale Aldershot GU12 5QF on 16 June 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | TM01 | Termination of appointment of Barry Richard Little as a director on 1 November 2015 | |
12 Feb 2016 | CH01 | Director's details changed for James William Boazman on 1 January 2016 | |
12 Feb 2016 | CH03 | Secretary's details changed for Carl Anthony Arkley on 1 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Carl Anthony Arkley as a director on 31 December 2015 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|