- Company Overview for HIGH SPEC DOOR SOLUTIONS LIMITED (10718681)
- Filing history for HIGH SPEC DOOR SOLUTIONS LIMITED (10718681)
- People for HIGH SPEC DOOR SOLUTIONS LIMITED (10718681)
- More for HIGH SPEC DOOR SOLUTIONS LIMITED (10718681)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
19 Mar 2024 | AP01 | Appointment of Mr Alfie John Howes as a director on 1 March 2024 | |
19 Mar 2024 | AP01 | Appointment of Mr Dylan Spencer Howes as a director on 1 March 2024 | |
16 Oct 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from 20 London Road Cowplain Waterlooville PO8 8EL England to Flat 3 20 London Road Cowplain Waterlooville PO8 8EL on 12 June 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
27 Mar 2023 | AD01 | Registered office address changed from Branston Adams Suit 2 Victoria House South Street Surrey GU9 7QU England to 20 London Road Cowplain Waterlooville PO8 8EL on 27 March 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Jan 2022 | AD01 | Registered office address changed from 39 Bush Farm Drive Bush Farm Drive Portslade Brighton BN41 2GY United Kingdom to Branston Adams Suit 2 Victoria House South Street Surrey GU9 7QU on 31 January 2022 | |
23 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
31 Mar 2021 | PSC04 | Change of details for Mr Danny Spencer Howes as a person with significant control on 31 March 2021 | |
19 Mar 2021 | PSC04 | Change of details for Mr Danny Spencer Howes as a person with significant control on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Danny Spencer Howes on 19 March 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
10 Apr 2019 | CH01 | Director's details changed for Mr Danny Spencer Howes on 10 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mr Danny Spencer Howes as a person with significant control on 10 April 2019 | |
10 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|