UKBizDB.co.uk

HIGH SPEED TRANSMISSION SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Speed Transmission Solutions Limited. The company was founded 9 years ago and was given the registration number 09506435. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:HIGH SPEED TRANSMISSION SOLUTIONS LIMITED
Company Number:09506435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director03 October 2018Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director05 September 2018Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director05 September 2018Active
The Barn 173, Church Road, Northfield, Birmingham, England, B31 2LX

Director05 September 2018Active
112, Banners Lane, Redditch, England, B97 5NA

Director24 March 2015Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director24 March 2015Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director24 March 2015Active
112, Banners Lane, Redditch, England, B97 5NA

Director01 June 2016Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director24 March 2015Active
The Barn 173, Church Road, Northfield, Birmingham, England, B31 2LX

Director24 March 2015Active
10, Newent Road, Birmingham, England, B31 2ED

Director13 October 2017Active

People with Significant Control

Ms Elena Rybtchinskaia
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:Italian
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-30Gazette

Gazette dissolved liquidation.

Download
2021-04-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-10-14Insolvency

Liquidation in administration progress report.

Download
2019-05-15Insolvency

Liquidation in administration result creditors meeting.

Download
2019-04-25Insolvency

Liquidation in administration proposals.

Download
2019-04-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2019-03-15Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Address

Change registered office address company with date old address new address.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.