HIGH SPEC DECOR LTD

Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Termination of appointment of Aamir Khan as a director on 2024-07-29

View Document

23/08/2423 August 2024 Appointment of Mr Haaris Khan as a director on 2024-07-29

View Document

09/04/249 April 2024 Notification of Aamir Khan as a person with significant control on 2023-01-25

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from 1st Floor East Suite, the Waterfront Salts Mill Road Shipley Bradford West Yorkshire BD17 7TD England to 12 West Park Road Bradford West Yorkshire BD8 9SG on 2023-07-21

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-08-31

View Document

25/01/2325 January 2023 Termination of appointment of Gary Brown as a director on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2325 January 2023 Appointment of Mr Aamir Khan as a director on 2023-01-25

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-08-30 with updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mr Garry Brown on 2022-02-03

View Document

01/11/211 November 2021 Appointment of Mr Garry Brown as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Garry Brown as a director on 2021-11-01

View Document

01/10/211 October 2021 Registered office address changed from 1st Floor East Suite Salts Mill Road Bradford BD17 7TD England to 1st Floor East Suite, the Waterfront Salts Mill Road Shipley Bradford West Yorkshire BD17 7TD on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor East Suite Salts Mill Road Bradford BD17 7TD on 2021-10-01

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