HIGHSPEED GROUP LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUMEN WASTE SERVICES LTD

View Document

02/01/182 January 2018 23/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CESSATION OF ANDREW ROY VINCENT AS A PSC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 31/03/2017 TO 23/03/2017

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR KRISTIAN DAVID SUTTON

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW VINCENT

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM RIVERSIDE NEWBRIDGE INDUSTRIAL ESTATE PITT STREET KEIGHLEY WEST YORKSHIRE BD21 4PQ

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ANDREW CROSSLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MEARS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW VINCENT

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR LEON KIRK

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ANDREW CROSSLEY

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

08/07/168 July 2016 01/03/16 STATEMENT OF CAPITAL GBP 238

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 05/01/15 STATEMENT OF CAPITAL GBP 237

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/07/142 July 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

29/01/1429 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

29/11/1329 November 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

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY VINCENT / 22/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEARS / 16/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY VINCENT / 16/01/2012

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROY VINCENT / 16/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED HIGHSPEED LUBRICANTS LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 £ IC 401/235 31/10/00 £ SR 166@1=166

View Document

29/11/0029 November 2000 OWN SHARES 31/10/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 36 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 137 ST JOHNS ROAD BIRKBY HUDDERSFIELD HD1 5EY

View Document

06/02/996 February 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS; AMEND

View Document

12/12/9612 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 27 FRONT STREET, ACOMB YORK YO2 3BW

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 14/12/93; CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 14/12/91; CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/917 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/08/8911 August 1989 ADOPT MEM AND ARTS 010889

View Document

10/05/8910 May 1989 £ IC 801/401 £ SR 400@1=400

View Document

10/05/8910 May 1989 ALTER MEM AND ARTS 07/04/89

View Document

02/05/892 May 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/01/8814 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/01/8720 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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