HI-SPEC SYSTEMS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/04/2529 April 2025 Termination of appointment of Angela Caron Allinson as a director on 2025-04-15

View Document

29/04/2529 April 2025 Termination of appointment of David Matthew Allinson as a director on 2025-04-01

View Document

29/04/2529 April 2025 Termination of appointment of Graham Bryan Allinson as a director on 2025-04-15

View Document

02/04/252 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/02/253 February 2025 Statement of affairs

View Document

03/02/253 February 2025 Registered office address changed from The Old Barn Hunsterson Road Hatherton Nantwich Cheshire CW5 7RA England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2025-02-03

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Compulsory strike-off action has been suspended

View Document

04/01/254 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021 Termination of appointment of Angela Caron Allinson as a secretary on 2021-10-04

View Document

04/10/214 October 2021 Cessation of Angela Caron Allinson as a person with significant control on 2021-06-01

View Document

04/10/214 October 2021 Change of details for Mr Graham Bryan Allinson as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Notification of David Matthew Allinson as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 100

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR DAVID MATTHEW ALLINSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CARON ALLINSON / 12/02/2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE OLD BARN HUNSTERSON ROAD HATHERTON NANTWICH CHESHIRE CW5 7RA ENGLAND

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE OLD STABLES LODGE LANE HATHERTON NANTWICH CHESHIRE CW5 7RA

View Document

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CARON ALLINSON / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN ALLINSON / 01/10/2009

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ALLINSON / 02/10/2009

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2 ROYAL MEWS GADBROOK PARK NORTHWICH CHESHIRE CW9 7UD

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

08/03/078 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/071 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 COMPANY NAME CHANGED XITIUM LIMITED CERTIFICATE ISSUED ON 28/02/07

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED ALTCOM 378 LIMITED CERTIFICATE ISSUED ON 25/05/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company