HIGH SPEC DOOR SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Dylan Spencer Howes as a director on 2025-03-01

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Appointment of Mr Alfie John Howes as a director on 2024-03-01

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Appointment of Mr Dylan Spencer Howes as a director on 2024-03-01

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Registered office address changed from 20 London Road Cowplain Waterlooville PO8 8EL England to Flat 3 20 London Road Cowplain Waterlooville PO8 8EL on 2023-06-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 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 2023-03-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 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 2022-01-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY SPENCER HOWES / 10/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANNY SPENCER HOWES / 10/04/2019

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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