Advanced company searchLink opens in new window

HI SPEC LEASING LIMITED

Company number 07167687

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)
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from Units 3 - 10 Burrows Lea Farm Hook Lane Shere Guildford GU5 9QQ United Kingdom to Unit 6 Hook Lane Shere Guildford GU5 9QQ on 27 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Sep 2019 MR01 Registration of charge 071676870001, created on 18 September 2019
06 Aug 2019 AP01 Appointment of Mrs Jacqueline Philamena Freeman as a director on 5 August 2019
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 AD01 Registered office address changed from Units 3 ? 10 Burrows Lea Farm Hook Lane Shere Guildford GU5 9QQ United Kingdom to Units 3 - 10 Burrows Lea Farm Hook Lane Shere Guildford GU5 9QQ on 19 April 2018
19 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from Unit 10 Burrows Lea Farm Hook Lane Shere Guildford Surrey GU5 9QQ to Units 3 ? 10 Burrows Lea Farm Hook Lane Shere Guildford GU5 9QQ on 19 April 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CH01 Director's details changed for Mr Clayton Kells on 24 May 2017
12 Jun 2017 CH03 Secretary's details changed for Mr Jeremy Freeman on 24 May 2017
12 Jun 2017 CH01 Director's details changed for Mr Jeremy Simon Freeman on 24 May 2017
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 CS01 Confirmation statement made on 24 February 2017 with updates
25 May 2017 CH01 Director's details changed for Mr Clayton Kells on 1 October 2016
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2