About

Registered Number: 06631149
Date of Incorporation: 26/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 74 Hainault Drive, Verwood, Dorset, BH31 6LE,

 

Having been setup in 2008, Highspan Building Solutions (International) Ltd have registered office in Verwood in Dorset, it's status is listed as "Active". We do not know the number of employees at the organisation. Highspan Building Solutions (International) Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYSH, Samantha Elizabeth 05 August 2008 20 June 2012 1
HANOVER DIRECTORS LIMITED 26 June 2008 26 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 26 June 2008 26 June 2008 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 29 June 2019
AA - Annual Accounts 03 March 2019
CS01 - N/A 07 July 2018
CS01 - N/A 08 July 2017
PSC01 - N/A 08 July 2017
AA - Annual Accounts 01 July 2017
AA - Annual Accounts 19 March 2017
AR01 - Annual Return 30 July 2016
CH01 - Change of particulars for director 30 July 2016
AA - Annual Accounts 06 March 2016
AD01 - Change of registered office address 06 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 14 August 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 14 September 2009
CERTNM - Change of name certificate 10 June 2009
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 24 October 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2009 Outstanding

N/A

Debenture 21 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.