Advanced company searchLink opens in new window

HI-SPEC FACILITIES SERVICES LTD

Company number 04373379

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)
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 845,000.04004
08 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 845,000
07 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
07 Aug 2014 AP01 Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014
04 Apr 2014 TM01 Termination of appointment of Isabel Stirling as a director
07 Mar 2014 MR01 Registration of charge 043733790009
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 845,000
07 Oct 2013 AA Full accounts made up to 31 March 2013
18 Sep 2013 MR04 Satisfaction of charge 6 in full
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
11 Feb 2013 CH03 Secretary's details changed for Neil William Stirling on 31 January 2013
02 Oct 2012 AA Full accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012
02 Feb 2012 CERTNM Company name changed hi-spec facilities support company PLC\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
02 Feb 2012 CONNOT Change of name notice
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
05 Oct 2011 AA Full accounts made up to 31 March 2011
20 May 2011 MISC Section 519
10 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders