HIGH SPEED TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Director's details changed for Mr Aslam Khan on 2024-06-24

View Document

02/05/242 May 2024 Termination of appointment of Carole Louise Urey as a director on 2024-04-30

View Document

06/03/246 March 2024 Termination of appointment of Craig Unsworth as a director on 2024-02-29

View Document

02/01/242 January 2024 Termination of appointment of Colin Kemp as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Aslam Khan as a director on 2023-10-01

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Craig Unsworth as a director on 2023-06-01

View Document

13/04/2313 April 2023 Registration of charge 064289760002, created on 2023-03-29

View Document

12/04/2312 April 2023 Appointment of Ms Laura Newton as a director on 2023-03-29

View Document

14/03/2314 March 2023 Satisfaction of charge 064289760001 in full

View Document

21/02/2321 February 2023 Termination of appointment of Marc Thivessen as a director on 2023-02-20

View Document

06/01/236 January 2023 Appointment of Mrs Carole Louise Urey as a director on 2023-01-03

View Document

06/01/236 January 2023 Appointment of Mr Colin Kemp as a director on 2023-01-03

View Document

06/01/236 January 2023 Appointment of Mr Marc Thivessen as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

06/10/226 October 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

26/11/2126 November 2021 Cessation of Beanlands Holdings Limited as a person with significant control on 2021-07-07

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

25/11/2125 November 2021 Statement of company's objects

View Document

25/11/2125 November 2021 Notification of High Speed Training Holdings Limited as a person with significant control on 2021-07-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/06/213 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / BEANLANDS HOLDINGS LIMITED / 31/08/2018

View Document

05/12/205 December 2020 CESSATION OF DANIEL ALEXANDER JORDAN AS A PSC

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEANLANDS HOLDINGS LIMITED

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/02/1915 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARY FOWLER

View Document

31/08/1831 August 2018 CESSATION OF GARY BRUCE FOWLER AS A PSC

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY GARY FOWLER

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 01/11/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRUCE FOWLER / 01/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 01/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 29/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 29/07/2017

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064289760001

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRUCE FOWLER / 20/01/2017

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRUCE FOWLER / 18/11/2016

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY BRUCE FOWLER / 18/11/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JORDAN / 18/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP

View Document

19/11/1419 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY BRUCE FOWLER / 14/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRUCE FOWLER / 14/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER JORDAN / 14/10/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 16/11/12 NO CHANGES

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRUCE FOWLER / 19/02/2011

View Document

14/02/1214 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER JORDAN / 15/11/2011

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/01/1121 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE FOWLER

View Document

09/12/099 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM TITAN HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

19/12/0819 December 2008 SECRETARY APPOINTED GARY BRUCE FOWLER

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DANIEL ALEXANDER JORDAN

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

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