HIGH SPEED RAIL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Mattias Kristoffer Bjornfors as a director on 2025-04-04

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

14/10/2414 October 2024 Appointment of Mrs Chloe Elizabeth Willans as a director on 2024-09-25

View Document

24/06/2424 June 2024 Appointment of Mr Mattias Kristoffer Bjornfors as a director on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from Mayfield Mayfield Wrotham Road Meopham Kent DA13 0HP England to Mayfield Wrotham Road Meopham Kent DA13 0HP on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Clive Burgess as a secretary on 2024-02-07

View Document

10/06/2410 June 2024 Secretary's details changed for Mr Malcolm Gofton on 2024-02-07

View Document

10/06/2410 June 2024 Appointment of Mr Malcolm Gofton as a secretary on 2024-02-07

View Document

10/06/2410 June 2024 Registered office address changed from 23 Prince Edwards Road Lewes East Sussex BN7 1BL to Mayfield Mayfield Wrotham Road Meopham Kent DA13 0HP on 2024-06-10

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Termination of appointment of Richard Edward Thorp as a director on 2024-03-11

View Document

19/03/2419 March 2024 Termination of appointment of Susan Ryall as a director on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Mr Michael Muldoon as a director on 2023-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Katharine Mary Jennings as a director on 2022-07-08

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CHANGE OF NAME 11/02/2020

View Document

19/08/2019 August 2020 COMPANY NAME CHANGED HSR INDUSTRY LEADERS LIMITED CERTIFICATE ISSUED ON 19/08/20

View Document

19/08/2019 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/2017 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ISABEL COLMAN

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MS SUSAN ANN EVANS

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR RICHARD EDWARD THORP

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NISRINE CHARTOUNY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JEROME FURGE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH REID

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS ISABEL CHARLOTTE COLMAN

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS SARAH REID

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BREWER

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAPIER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS NISRINE CHARTOUNY

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR WILL BENJAMIN ROBERTS

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR JOHN DOWNER

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 DIRECTOR APPOINTED MR DAVID EMLYN BREWER

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR IAIN PAUL ANDERSON

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOARE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR AILIE MACADAM

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERBERG

View Document

15/05/1715 May 2017 ARTICLES OF ASSOCIATION

View Document

02/05/172 May 2017 ALTER ARTICLES 31/03/2017

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HOARE / 22/01/2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MICHAEL ALLEN HERBERT NAPIER

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR HENRIK KARL GUSTAV ANDERBERG

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHYTE

View Document

30/10/1530 October 2015 06/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/11/1410 November 2014 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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