Advanced company searchLink opens in new window

SPEEDO INTERNATIONAL LIMITED

Company number 00227323

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)
12 Jan 2005 288b Secretary resigned
29 Oct 2004 AA Full accounts made up to 31 December 2003
06 Sep 2004 288b Director resigned
14 Jul 2004 288a New director appointed
27 Jan 2004 363s Return made up to 02/01/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
18 Oct 2003 AA Full accounts made up to 31 December 2002
27 Aug 2003 288a New director appointed
27 Aug 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Waive inter comp bal 11/07/03
27 Aug 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Waive int comp bal 11/07/03
27 Jun 2003 CERT21 Certificate of cancellation of share premium account
25 Jun 2003 OC Cancell share premium account
23 May 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 15/05/03
10 Feb 2003 363a Return made up to 02/01/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/01/03; full list of members
21 Jan 2003 288b Director resigned
21 Jan 2003 288b Director resigned
01 Aug 2002 287 Registered office changed on 01/08/02 from: the pentland centre, lakeside, squires lane, finchley, london. N3 2QL
10 May 2002 288b Director resigned
26 Apr 2002 AA Full accounts made up to 31 December 2001
06 Feb 2002 363s Return made up to 02/01/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/01/02; full list of members
05 Sep 2001 288a New director appointed
01 Jun 2001 AA Full accounts made up to 31 December 2000
19 Jan 2001 363s Return made up to 02/01/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of speedo international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/01/01; full list of members
07 Sep 2000 288a New director appointed
07 Sep 2000 288a New director appointed
25 Aug 2000 AA Full accounts made up to 31 December 1999