HIGH SPEC RELOCATIONS LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

21/10/2421 October 2024 Registered office address changed from 34 Weston Road Weston Road London W4 5NH England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-10-21

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/02/248 February 2024 Termination of appointment of Eleanor Buckley as a director on 2024-02-08

View Document

08/02/248 February 2024 Cessation of Eleanor Buckley as a person with significant control on 2024-02-08

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM FLAT 108 REGENCY LODGE FLAT 108 REGENCY LODGE ADELAIDE ROAD LONDON NW2 5EB UNITED KINGDOM

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM FLAT 5 COLIN CRESCENT LONDON NW9 6EF UNITED KINGDOM

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MISS ELEANOR BUCKLEY

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED CLEMENTS PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 11/03/19

View Document

08/02/198 February 2019 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