About

Registered Number: 06126710
Date of Incorporation: 23/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Lily Hill House, Lily Hill Road, Bracknell, Berkshire, RG12 2SJ

 

Established in 2007, High Performance Software Ltd are based in Bracknell, Berkshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTOW, Adrian Mark 23 February 2007 17 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GILLETT, James Hugh 23 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 February 2018
PSC04 - N/A 23 February 2018
CH01 - Change of particulars for director 14 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2017
AA - Annual Accounts 17 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 March 2016
AA01 - Change of accounting reference date 12 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AD01 - Change of registered office address 19 February 2014
AA01 - Change of accounting reference date 13 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 11 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
363s - Annual Return 02 May 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 17 April 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.