Company NameHi-Spec Services Ltd
DirectorsColin Alexander Stirling and Steven Alfonso Forde
Company StatusActive
Company Number03732022
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Previous NameConcorde Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Colin Alexander Stirling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameMr Neil William Stirling
NationalityBritish
StatusCurrent
Appointed31 May 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Steven Alfonso Forde
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(19 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NamePeter Medcalf
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Langdon Road
Bromley
Kent
BR2 9JS
Director NameBernadette Yvonne Soton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48a Durham Road
Raynes Park
London
SW20 0TW
Director NameRonald David Soton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48a Durham Road
Raynes Park
London
SW20 0TW
Secretary NameBernadette Yvonne Soton
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48a Durham Road
Raynes Park
London
SW20 0TW

Contact

Websitehispecservices.co.uk

Location

Registered Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Hi-spec Facilities Services PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

16 January 2019Delivered on: 16 January 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 January 2020Resolutions
  • RES13 ‐ Shorten accounting reference date / company business 20/12/2019
(1 page)
3 January 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages)
1 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
16 January 2019Registration of charge 037320220001, created on 16 January 2019 (9 pages)
5 January 2019Consolidated accounts of parent company for subsidiary company period ending 03/04/18 (39 pages)
5 January 2019Notice of agreement to exemption from audit of accounts for period ending 03/04/18 (1 page)
5 January 2019Audit exemption statement of guarantee by parent company for period ending 03/04/18 (3 pages)
5 January 2019Audit exemption subsidiary accounts made up to 3 April 2018 (7 pages)
10 April 2018Appointment of Mr Steven Alfonso Forde as a director on 1 April 2018 (2 pages)
22 March 2018Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages)
26 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
26 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 February 2012Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 February 2010Director's details changed for Mr Colin Alexander Stirling on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Neil William Stirling on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Neil William Stirling on 10 February 2010 (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Colin Alexander Stirling on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 February 2009Secretary's change of particulars / neil stirling / 01/01/2009 (1 page)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Secretary's change of particulars / neil stirling / 01/01/2009 (1 page)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 February 2007Location of debenture register (1 page)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 February 2007Location of debenture register (1 page)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
28 March 2006Company name changed concorde cleaning LIMITED\certificate issued on 28/03/06 (2 pages)
28 March 2006Company name changed concorde cleaning LIMITED\certificate issued on 28/03/06 (2 pages)
9 March 2006Return made up to 25/02/06; full list of members (2 pages)
9 March 2006Return made up to 25/02/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Registered office changed on 18/11/05 from: unit 1 greenwich centre bus park norman road greenwich london SE10 9QF (1 page)
18 November 2005Registered office changed on 18/11/05 from: unit 1 greenwich centre bus park norman road greenwich london SE10 9QF (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Location of register of members (1 page)
28 February 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 February 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Registered office changed on 30/01/03 from: 48 durham road london SW20 0TW (1 page)
30 January 2003Registered office changed on 30/01/03 from: 48 durham road london SW20 0TW (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 March 2001Return made up to 12/03/01; full list of members (7 pages)
14 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 April 2000Return made up to 12/03/00; full list of members (7 pages)
11 April 2000Return made up to 12/03/00; full list of members (7 pages)
12 March 1999Incorporation (16 pages)
12 March 1999Incorporation (16 pages)