Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary Name | Mr Neil William Stirling |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Steven Alfonso Forde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(19 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Peter Medcalf |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Langdon Road Bromley Kent BR2 9JS |
Director Name | Bernadette Yvonne Soton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48a Durham Road Raynes Park London SW20 0TW |
Director Name | Ronald David Soton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48a Durham Road Raynes Park London SW20 0TW |
Secretary Name | Bernadette Yvonne Soton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48a Durham Road Raynes Park London SW20 0TW |
Website | hispecservices.co.uk |
---|
Registered Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Hi-spec Facilities Services PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 March |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
16 January 2019 | Delivered on: 16 January 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
7 October 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
16 January 2019 | Registration of charge 037320220001, created on 16 January 2019 (9 pages) |
5 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/04/18 (39 pages) |
5 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/04/18 (1 page) |
5 January 2019 | Audit exemption statement of guarantee by parent company for period ending 03/04/18 (3 pages) |
5 January 2019 | Audit exemption subsidiary accounts made up to 3 April 2018 (7 pages) |
10 April 2018 | Appointment of Mr Steven Alfonso Forde as a director on 1 April 2018 (2 pages) |
22 March 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
26 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
26 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 February 2012 | Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Colin Alexander Stirling on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Neil William Stirling on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Neil William Stirling on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Colin Alexander Stirling on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 February 2009 | Secretary's change of particulars / neil stirling / 01/01/2009 (1 page) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 February 2009 | Secretary's change of particulars / neil stirling / 01/01/2009 (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 February 2007 | Location of debenture register (1 page) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 February 2007 | Location of debenture register (1 page) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
28 March 2006 | Company name changed concorde cleaning LIMITED\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Company name changed concorde cleaning LIMITED\certificate issued on 28/03/06 (2 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: unit 1 greenwich centre bus park norman road greenwich london SE10 9QF (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: unit 1 greenwich centre bus park norman road greenwich london SE10 9QF (1 page) |
18 November 2005 | Location of register of members (1 page) |
18 November 2005 | Location of register of members (1 page) |
28 February 2005 | Return made up to 25/02/05; full list of members
|
28 February 2005 | Return made up to 25/02/05; full list of members
|
4 May 2004 | Return made up to 12/03/04; full list of members
|
4 May 2004 | Return made up to 12/03/04; full list of members
|
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 April 2003 | Return made up to 25/02/03; full list of members
|
6 April 2003 | Return made up to 25/02/03; full list of members
|
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 48 durham road london SW20 0TW (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 48 durham road london SW20 0TW (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 12/03/02; full list of members
|
26 March 2002 | Return made up to 12/03/02; full list of members
|
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
12 March 1999 | Incorporation (16 pages) |
12 March 1999 | Incorporation (16 pages) |