HI-SPEC SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 29/04/2529 April 2025 | Termination of appointment of Angela Caron Allinson as a director on 2025-04-15 |
| 29/04/2529 April 2025 | Termination of appointment of David Matthew Allinson as a director on 2025-04-01 |
| 29/04/2529 April 2025 | Termination of appointment of Graham Bryan Allinson as a director on 2025-04-15 |
| 02/04/252 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/02/253 February 2025 | Statement of affairs |
| 03/02/253 February 2025 | Registered office address changed from The Old Barn Hunsterson Road Hatherton Nantwich Cheshire CW5 7RA England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2025-02-03 |
| 03/02/253 February 2025 | Resolutions |
| 03/02/253 February 2025 | Appointment of a voluntary liquidator |
| 04/01/254 January 2025 | Compulsory strike-off action has been suspended |
| 04/01/254 January 2025 | Compulsory strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-03-31 |
| 11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
| 11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
| 04/10/214 October 2021 | Termination of appointment of Angela Caron Allinson as a secretary on 2021-10-04 |
| 04/10/214 October 2021 | Cessation of Angela Caron Allinson as a person with significant control on 2021-06-01 |
| 04/10/214 October 2021 | Change of details for Mr Graham Bryan Allinson as a person with significant control on 2021-10-04 |
| 04/10/214 October 2021 | Notification of David Matthew Allinson as a person with significant control on 2021-06-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/12/1913 December 2019 | 10/12/19 STATEMENT OF CAPITAL GBP 100 |
| 04/07/194 July 2019 | DIRECTOR APPOINTED MR DAVID MATTHEW ALLINSON |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/02/1612 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CARON ALLINSON / 12/02/2016 |
| 12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE OLD BARN HUNSTERSON ROAD HATHERTON NANTWICH CHESHIRE CW5 7RA ENGLAND |
| 12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE OLD STABLES LODGE LANE HATHERTON NANTWICH CHESHIRE CW5 7RA |
| 12/02/1612 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/03/126 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/03/1010 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CARON ALLINSON / 01/10/2009 |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN ALLINSON / 01/10/2009 |
| 10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA ALLINSON / 02/10/2009 |
| 10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2 ROYAL MEWS GADBROOK PARK NORTHWICH CHESHIRE CW9 7UD |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/02/0927 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/04/0810 April 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/04/0721 April 2007 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX |
| 08/03/078 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/03/071 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | COMPANY NAME CHANGED XITIUM LIMITED CERTIFICATE ISSUED ON 28/02/07 |
| 09/10/069 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 09/10/069 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 15/06/0615 June 2006 | DIRECTOR RESIGNED |
| 15/06/0615 June 2006 | SECRETARY RESIGNED |
| 15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
| 15/06/0615 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/06/062 June 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 25/05/0625 May 2006 | COMPANY NAME CHANGED ALTCOM 378 LIMITED CERTIFICATE ISSUED ON 25/05/06 |
| 16/02/0616 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
| 07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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