Advanced company searchLink opens in new window

HI-SPEED SERVICES LIMITED

Company number 03695819

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100