- Company Overview for HI SPEC LEASING LIMITED (07167687)
- Filing history for HI SPEC LEASING LIMITED (07167687)
- People for HI SPEC LEASING LIMITED (07167687)
- Charges for HI SPEC LEASING LIMITED (07167687)
- More for HI SPEC LEASING LIMITED (07167687)
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
|
|
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
|
|
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
|