- 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) |
---|---|---|---|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Mar 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Karen Jane Dawkins on 1 January 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Ian Howard Dawkins on 1 January 2012 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Carl Anthony Arkley on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for James William Boazman on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Ian Howard Dawkins on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Barry Richard Little on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Karen Jane Dawkins on 19 January 2010 | |
09 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jan 2008 | 363a | Return made up to 15/01/08; full list of members |