-
HIGH SPEED TRANSMISSION SOLUTIONS LIMITED - 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 09506435
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 11 Roman Way Business Centre
- Berry Hill
- Droitwich
- Worcestershire
- WR9 9AJ 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ UK
Management
- Managing Directors
- CRUM, Stephen John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-24
- Dissolved on
- 2021-07-30
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Mrs Elena Rybtchinskaia
- Miss Elena Rybtchinskaia
- Miss Elena Rybtchinskaia
- Ms Elena Rybtchinskaia
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-06-29
- Last Date: 2018-06-15
-
HIGH SPEED TRANSMISSION SOLUTIONS LIMITED Company Description
- HIGH SPEED TRANSMISSION SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09506435. Its current trading status is "closed". It was registered 2015-03-24. It has declared SIC or NACE codes as "61900". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at 11 Roman Way Business Centre .
Get HIGH SPEED TRANSMISSION SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: High Speed Transmission Solutions Limited - 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, United Kingdom
Did you know? kompany provides original and official company documents for HIGH SPEED TRANSMISSION SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-04-30) - LIQ14
-
gazette-dissolved-liquidation (2021-07-30) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-02-28) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-02-19) - AM22
keyboard_arrow_right 2019
-
liquidation-in-administration-result-creditors-meeting (2019-05-15) - AM07
-
liquidation-in-administration-proposals (2019-04-25) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-04-09) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-03-15) - AM01
-
liquidation-in-administration-progress-report (2019-10-14) - AM10
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-27) - TM01
-
confirmation-statement-with-no-updates (2018-08-21) - CS01
-
termination-director-company-with-name-termination-date (2018-09-08) - TM01
-
appoint-person-director-company-with-name-date (2018-09-08) - AP01
-
appoint-person-director-company-with-name-date (2018-10-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-02-15) - AA
-
termination-director-company-with-name-termination-date (2018-11-11) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-16) - AD01
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
appoint-person-director-company-with-name-date (2017-10-13) - AP01
-
termination-director-company-with-name-termination-date (2017-07-05) - TM01
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
accounts-with-accounts-type-micro-entity (2017-02-22) - AA
-
termination-director-company-with-name-termination-date (2017-02-14) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-20) - AR01
-
termination-director-company-with-name-termination-date (2016-06-01) - TM01
-
appoint-person-director-company-with-name-date (2016-06-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
termination-director-company-with-name-termination-date (2016-07-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-29) - AD01
-
change-person-director-company-with-change-date (2016-09-29) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-02) - AD01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-24) - NEWINC
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
termination-director-company-with-name-termination-date (2015-10-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-02) - AD01