Background WavePink WaveYellow Wave

HI-SPEC FACILITIES SERVICES LTD (04373379)

HI-SPEC FACILITIES SERVICES LTD (04373379) is an active UK company. incorporated on 13 February 2002. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 3 other business activities. HI-SPEC FACILITIES SERVICES LTD has been registered for 24 years.

Company Number
04373379
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
SIC Codes
81100, 81210, 81221, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HI-SPEC FACILITIES SERVICES LTD

HI-SPEC FACILITIES SERVICES LTD is an active company incorporated on 13 February 2002 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 3 other business activities. HI-SPEC FACILITIES SERVICES LTD was registered 24 years ago.(SIC: 81100, 81210, 81221, 81300)

Status

active

Active since 24 years ago

Company No

04373379

LTD Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 28/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 December 2025
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

HI-SPEC FACILITIES SERVICES PLC
From: 2 February 2012To: 3 April 2018
HI-SPEC FACILITIES SUPPORT COMPANY PLC
From: 13 February 2002To: 2 February 2012
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

, 20 Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW
From: 7 February 2012To: 26 November 2024
, 4 Onega Gate, Surrey Quays, London, SE16 7PF
From: 13 February 2002To: 7 February 2012
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Sept 13
Loan Secured
Mar 14
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Apr 18
Loan Cleared
Dec 19
New Owner
Jun 23
Director Left
Jul 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Resolution
3 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
3 April 2018
CERT10CERT10
Re Registration Memorandum Articles
3 April 2018
MARMAR
Resolution
3 April 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 April 2018
RR02RR02
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2012
CONNOTConfirmation Statement Notification
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Miscellaneous
20 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Legacy
28 September 2010
MG01MG01
Legacy
8 June 2010
MG01MG01
Legacy
23 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
6 February 2010
MG02MG02
Legacy
6 February 2010
MG02MG02
Legacy
6 February 2010
MG02MG02
Legacy
6 February 2010
MG02MG02
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
14 July 2009
123Notice of Increase in Nominal Capital
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
363aAnnual Return
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
18 November 2005
353353
Legacy
18 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
19 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Auditors Resignation Company
13 April 2004
AUDAUD
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
123Notice of Increase in Nominal Capital
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
225Change of Accounting Reference Date
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
5 June 2002
CERT8CERT8
Application To Commence Business
5 June 2002
117117
Legacy
20 February 2002
288bResignation of Director or Secretary
Incorporation Company
13 February 2002
NEWINCIncorporation