HI SPEC PROJECTS LIMITED

248 Church Lane, Kingsbury, NW9 8SL, London
StatusACTIVE
Company No.08764345
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

HI SPEC PROJECTS LIMITED is an active private limited company with number 08764345. It was incorporated 10 years, 6 months, 24 days ago, on 06 November 2013. The company address is 248 Church Lane, Kingsbury, NW9 8SL, London.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Gerard Decourcey

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Gerard De Courcey

Change date: 2013-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Paul De Courcey

Change date: 2013-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Joseph De Courcey

Change date: 2013-11-22

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

117 BROOK DRIVE (FREEHOLD) LIMITED

117 BROOK DRIVE,LONDON,SE11 4TU

Number:07374476
Status:ACTIVE
Category:Private Limited Company

ABACUS GROUP HOLDINGS LTD

LODGE PARK, LODGE LANE,COLCHESTER,CO4 5NE

Number:11870039
Status:ACTIVE
Category:Private Limited Company

GABLE PROPERTIES

BISHOPS TACHBROOK HAWKSDOWN,DEAL,CT14 7PL

Number:02225484
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INVICTA LEISURE LIMITED

11 HAMMARSFIELD CLOSE,WARE,SG11 1PG

Number:08674012
Status:ACTIVE
Category:Private Limited Company

LOAD LOGISTICS LIMITED

4 QUINTONS COURT STATION YARD,IPSWICH,IP6 8AY

Number:11195103
Status:ACTIVE
Category:Private Limited Company

SAN SAN INVESTMENTS LIMITED

FLAT 2,WAPPING,E1 0BH

Number:09395270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source