Advanced company searchLink opens in new window

HIGHSPAN BUILDING SOLUTIONS (INTERNATIONAL) LIMITED

Company number 06631149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AD01 Registered office address changed from 5 Salterns Court Sandbanks Road Poole Dorset BH14 8HS England to 64 Great Ground Shaftesbury Dorset SP7 8FF on 3 April 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
04 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 June 2022
04 Jun 2022 AA Micro company accounts made up to 30 June 2021
16 Apr 2022 AD01 Registered office address changed from Flat 8 Coolhurst 383 Sandbanks Road Poole Dorset BH14 8JA England to 5 Salterns Court Sandbanks Road Poole Dorset BH14 8HS on 16 April 2022
16 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
03 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
03 Apr 2021 AA Micro company accounts made up to 30 June 2020
03 Apr 2021 AD01 Registered office address changed from Flat 8 Coolhurst 383 Sandbanks Road Poole Dorset BH14 8JA England to Flat 8 Coolhurst 383 Sandbanks Road Poole Dorset BH14 8JA on 3 April 2021
03 Apr 2021 AD01 Registered office address changed from 74 Hainault Drive Verwood Dorset BH31 6LE England to Flat 8 Coolhurst 383 Sandbanks Road Poole Dorset BH14 8JA on 3 April 2021
05 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
05 May 2020 AA Micro company accounts made up to 30 June 2019
29 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
03 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
08 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
08 Jul 2017 PSC01 Notification of Roger Fysh as a person with significant control on 6 April 2016
01 Jul 2017 AA Micro company accounts made up to 30 June 2017
19 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 2
30 Jul 2016 CH01 Director's details changed for Mr Roger Fysh on 1 February 2016
06 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Mar 2016 AD01 Registered office address changed from C/O Hbsi Limited Minstead House 104 Manor Road Verwood Dorset BH31 6EB to 74 Hainault Drive Verwood Dorset BH31 6LE on 6 March 2016