Advanced company searchLink opens in new window

HIGH SPEC DOOR SOLUTIONS LIMITED

Company number 10718681

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted