HIGH SPEED ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

08/03/218 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RAVINDER PHULL / 02/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEHAR SINGH / 02/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER PHULL / 02/10/2009

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEHAR SINGH / 29/03/2008

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAVINDER PHULL / 01/09/2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: CHURCH HOUSE 5-14 SOUTH ROAD SMETHWICK WEST MIDLANDS B67 7BH

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 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