HIGH SPEED CRAFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Termination of appointment of Emma Louise Rivron as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Peter Gerald White as a director on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 17 Cliff Path Sandown Iw PO36 8PL England to 24 Warwick Street Ryde Iw PO33 2HZ on 2022-02-01

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM FLIX SALON C/O EMMA RIVRON 7 CLARENCE ROAD EAST COWES IW PO32 6EP ENGLAND

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED HIGH SPEED CRAFT LIMITED CERTIFICATE ISSUED ON 24/08/20

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MISS EMMA LOUISE RIVRON

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CODD

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM FIR COTTAGE NEWPORT ROAD APSE HEATH SANDOWN ISLE OF WIGHT PO36 0JR ENGLAND

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 17 CLIFF PATH LAKE SANDOWN IW PO36 8PL ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 17 CLIFF PATH LAKE SANDOWN IW PO36 8PL ENGLAND

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM C/O CHRIS BLAND CLARENCE BOATYARD CLARENCE BOATYARD CLARENCE ROAD EAST COWES ISLE OF WIGHT PO32 6TA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOX

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM ATTRILLS BOATYARD THE DUVER ST HELENS IW PO33 1YB

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR RICHARD KEVIN BOX

View Document

08/06/158 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR RICHARD KEVIN BOX

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR ROBERT HENRY BARTON

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/05/1326 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

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

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM EASTON HOUSE 12 LIND STEET RYDE IW PO33 2NR

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED DAVID EDWARD CODD

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CHEEK

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/076 August 2007 £ NC 1000/10000 02/07/

View Document

06/08/076 August 2007 NC INC ALREADY ADJUSTED 02/07/07

View Document

06/08/076 August 2007 S-DIV 11/07/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: WESSEX HOUSE 19 THREEFIELD LANE SOUTHAMPTON SO14 3QB

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/05/994 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/994 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 02/04/94

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

08/07/948 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 EXEMPTION FROM APPOINTING AUDITORS 10/04/91

View Document

25/06/9125 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

10/04/9110 April 1991 ALTER MEM AND ARTS 13/02/91

View Document

08/04/918 April 1991 COMPANY NAME CHANGED BATCHNEW LIMITED CERTIFICATE ISSUED ON 09/04/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 18/06/90

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 18/06/90

View Document

18/06/9018 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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