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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 May 2009 | Outstanding |
N/A |
Debenture | 21 October 2008 | Outstanding |
N/A |