About

Registered Number: 03695819
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Brinell Building Lysons Avenue, Ash Vale, Aldershot, GU12 5QF,

 

Hi-speed Services Ltd was registered on 15 January 1999 and are based in Aldershot, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are Crampton, Mick, Boazman, James William, Boazman, Susan Joan, Burmingham, James Stephen, Campbell, Robin Anthony, Dawkins, Karen Jane, Burmingham, James, Arkley, Carl Anthony, Crabbe, Stephen Anthony, Little, Barry Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAZMAN, James William 01 June 1999 - 1
BOAZMAN, Susan Joan 28 June 2018 - 1
BURMINGHAM, James Stephen 15 February 2018 - 1
CAMPBELL, Robin Anthony 15 February 2018 - 1
DAWKINS, Karen Jane 01 April 2001 - 1
ARKLEY, Carl Anthony 19 October 2000 31 December 2015 1
CRABBE, Stephen Anthony 01 June 1999 26 March 2004 1
LITTLE, Barry Richard 01 September 2003 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
CRAMPTON, Mick 16 May 2019 - 1
BURMINGHAM, James 17 January 2017 16 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 20 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 24 May 2019
AP03 - Appointment of secretary 24 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 18 July 2018
CH01 - Change of particulars for director 22 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 11 January 2018
AP03 - Appointment of secretary 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 10 December 2013
AA01 - Change of accounting reference date 09 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 12 October 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 09 June 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
MG01 - Particulars of a mortgage or charge 09 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 21 September 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 04 January 2002
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
395 - Particulars of a mortgage or charge 10 June 1999
225 - Change of Accounting Reference Date 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
287 - Change in situation or address of Registered Office 21 January 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Outstanding

N/A

Rent deposit deed 06 April 2010 Fully Satisfied

N/A

Legal assignment of contract monies 07 October 2009 Outstanding

N/A

Debenture 07 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.