HIGH SPEC DOOR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Unaudited abridged accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
12/03/2512 March 2025 | Termination of appointment of Dylan Spencer Howes as a director on 2025-03-01 |
23/08/2423 August 2024 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/03/2419 March 2024 | Appointment of Mr Alfie John Howes as a director on 2024-03-01 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
19/03/2419 March 2024 | Appointment of Mr Dylan Spencer Howes as a director on 2024-03-01 |
16/10/2316 October 2023 | Unaudited abridged accounts made up to 2023-04-30 |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
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 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/02/2116 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY SPENCER HOWES / 10/04/2019 |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DANNY SPENCER HOWES / 10/04/2019 |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1710 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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