HIGHSPEED FERRIES LIMITED
Status | ACTIVE |
Company No. | 07239159 |
Category | Private Limited Company |
Incorporated | 29 Apr 2010 |
Age | 14 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
HIGHSPEED FERRIES LIMITED is an active private limited company with number 07239159. It was incorporated 14 years, 1 month, 4 days ago, on 29 April 2010. The company address is Cornelius House Cornelius House, Hove, BN3 2DJ, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-03
Officer name: Pp Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Timothy John Urquhart Inglefield
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 26 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fast ferry partners LIMITED\certificate issued on 26/09/15
Documents
Change of name notice
Date: 26 Sep 2015
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Leslie Ede
Appointment date: 2015-07-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mr Timothy John Urquhart Inglefield
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan John Lewis Packer
Change date: 2015-09-16
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change account reference date company previous shortened
Date: 12 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Some Companies
SUITE 4, EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY
Number: | 10083685 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 THE THOROUGHFARE,WOODBRIDGE,IP12 1AH
Number: | 07732718 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWFLAME HEATING SERVICES LIMITED
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 04332543 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 07851740 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEBERRY COTTAGE ENTERPRISE LIMITED
ROSEBERRY COTTAGE 6 CHURCH LANE,FELIXSTOWE,IP11 0SW
Number: | 09666503 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD HOSPITAL (CROMER) MANAGEMENT COMPANY LIMITED
UNIT 1A,TRING,HP23 4JX
Number: | 05878255 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |