Advanced company searchLink opens in new window

HI-SPEC SYSTEMS LIMITED

Company number 05354555

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)
03 Feb 2025 AD01 Registered office address changed from The Old Barn Hunsterson Road Hatherton Nantwich Cheshire CW5 7RA England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 3 February 2025
03 Feb 2025 LIQ02 Statement of affairs
03 Feb 2025 600 Appointment of a voluntary liquidator
03 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-27
04 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2024 AA Total exemption full accounts made up to 31 March 2023
11 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 PSC04 Change of details for Mr Graham Bryan Allinson as a person with significant control on 4 October 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
04 Oct 2021 PSC07 Cessation of Angela Caron Allinson as a person with significant control on 1 June 2021
04 Oct 2021 PSC01 Notification of David Matthew Allinson as a person with significant control on 1 June 2021
04 Oct 2021 TM02 Termination of appointment of Angela Caron Allinson as a secretary on 4 October 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 100
04 Jul 2019 AP01 Appointment of Mr David Matthew Allinson as a director on 1 July 2019
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates