Advanced company searchLink opens in new window

HIGH CAPACITY SOLUTIONS LTD

Company number 05267195

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)
04 Jan 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Paul Graham Snellock on 1 October 2010
07 Oct 2010 CH03 Secretary's details changed for Heather Snellock on 1 October 2010
07 Oct 2010 AD01 Registered office address changed from 9 Queen Victoria Court Farnborough Hampshire GU14 8AR on 7 October 2010
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jun 2010 AD01 Registered office address changed from 122 Fleet Road Farnborough GU14 9RG on 7 June 2010
07 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
10 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2009 363a Return made up to 22/10/08; full list of members
17 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Jan 2008 363s Return made up to 22/10/07; full list of members
16 Oct 2007 88(3) Particulars of contract relating to shares
16 Oct 2007 88(2)R Ad 20/08/07--------- £ si 98@1=98 £ ic 2/100
15 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
10 Jan 2007 363s Return made up to 22/10/06; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
22 Dec 2005 363s Return made up to 22/10/05; full list of members
09 Nov 2004 288a New director appointed
09 Nov 2004 288a New secretary appointed
09 Nov 2004 88(2)R Ad 22/10/04--------- £ si 2@1=2 £ ic 2/4
22 Oct 2004 288b Secretary resigned
22 Oct 2004 288b Director resigned
22 Oct 2004 NEWINC Incorporation