HIGH SPEED TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
28/06/2428 June 2024 | Full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Director's details changed for Mr Aslam Khan on 2024-06-24 |
02/05/242 May 2024 | Termination of appointment of Carole Louise Urey as a director on 2024-04-30 |
06/03/246 March 2024 | Termination of appointment of Craig Unsworth as a director on 2024-02-29 |
02/01/242 January 2024 | Termination of appointment of Colin Kemp as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/11/2319 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
02/10/232 October 2023 | Appointment of Mr Aslam Khan as a director on 2023-10-01 |
13/09/2313 September 2023 | Full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Appointment of Mr Craig Unsworth as a director on 2023-06-01 |
13/04/2313 April 2023 | Registration of charge 064289760002, created on 2023-03-29 |
12/04/2312 April 2023 | Appointment of Ms Laura Newton as a director on 2023-03-29 |
14/03/2314 March 2023 | Satisfaction of charge 064289760001 in full |
21/02/2321 February 2023 | Termination of appointment of Marc Thivessen as a director on 2023-02-20 |
06/01/236 January 2023 | Appointment of Mrs Carole Louise Urey as a director on 2023-01-03 |
06/01/236 January 2023 | Appointment of Mr Colin Kemp as a director on 2023-01-03 |
06/01/236 January 2023 | Appointment of Mr Marc Thivessen as a director on 2023-01-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
06/10/226 October 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Memorandum and Articles of Association |
02/12/212 December 2021 | Resolutions |
26/11/2126 November 2021 | Cessation of Beanlands Holdings Limited as a person with significant control on 2021-07-07 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-16 with updates |
25/11/2125 November 2021 | Statement of company's objects |
25/11/2125 November 2021 | Notification of High Speed Training Holdings Limited as a person with significant control on 2021-07-07 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/06/213 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / BEANLANDS HOLDINGS LIMITED / 31/08/2018 |
05/12/205 December 2020 | CESSATION OF DANIEL ALEXANDER JORDAN AS A PSC |
05/12/205 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEANLANDS HOLDINGS LIMITED |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/05/2022 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/02/1915 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY FOWLER |
31/08/1831 August 2018 | CESSATION OF GARY BRUCE FOWLER AS A PSC |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, SECRETARY GARY FOWLER |
01/05/181 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 01/11/2017 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRUCE FOWLER / 01/11/2017 |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 01/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 29/07/2017 |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 29/07/2017 |
31/08/1731 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064289760001 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRUCE FOWLER / 20/01/2017 |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRUCE FOWLER / 18/11/2016 |
18/11/1618 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / GARY BRUCE FOWLER / 18/11/2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 18/11/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP |
19/11/1419 November 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF |
25/10/1325 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / GARY BRUCE FOWLER / 14/10/2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BRUCE FOWLER / 14/10/2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER JORDAN / 14/10/2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | 16/11/12 NO CHANGES |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BRUCE FOWLER / 19/02/2011 |
14/02/1214 February 2012 | Annual return made up to 16 November 2011 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER JORDAN / 15/11/2011 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/01/1121 January 2011 | Annual return made up to 16 November 2010 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, SECRETARY LESLIE FOWLER |
09/12/099 December 2009 | Annual return made up to 16 November 2009 with full list of shareholders |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM TITAN HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5PA |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/0912 January 2009 | PREVSHO FROM 30/11/2008 TO 31/10/2008 |
19/12/0819 December 2008 | SECRETARY APPOINTED GARY BRUCE FOWLER |
19/12/0819 December 2008 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | DIRECTOR APPOINTED DANIEL ALEXANDER JORDAN |
09/01/089 January 2008 | SECRETARY'S PARTICULARS CHANGED |
28/12/0728 December 2007 | NEW DIRECTOR APPOINTED |
17/12/0717 December 2007 | NEW SECRETARY APPOINTED |
16/11/0716 November 2007 | DIRECTOR RESIGNED |
16/11/0716 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/11/0716 November 2007 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH SPEED TRAINING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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