Advanced company searchLink opens in new window

IPSWICH SPEEDWAY LIMITED

Company number 00484542

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)
11 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
08 Jun 2024 TM01 Termination of appointment of Robert Saunders Davey as a director on 11 December 2023
12 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
04 Jul 2022 AA Accounts for a small company made up to 30 September 2021
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
30 Jun 2021 AA Accounts for a small company made up to 30 September 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
17 Jun 2020 AA Accounts for a small company made up to 30 September 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
11 Jun 2019 AA Accounts for a small company made up to 30 September 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 AA Accounts for a small company made up to 30 September 2017
04 Jun 2018 AD01 Registered office address changed from C/O C/O Ensors Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT to Weir Cottage the Weir Whitchurch Hampshire RG28 7RA on 4 June 2018
21 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
21 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 AA Accounts for a small company made up to 30 September 2016
30 Jun 2017 TM01 Termination of appointment of William Nicholas Stennett as a director on 8 June 2017
30 Jun 2017 CH01 Director's details changed for Robert Saunders Davey on 6 June 2017
30 Jun 2017 CH01 Director's details changed for Marilyn Curran on 6 June 2017
20 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 23,000
28 Jun 2016 AA Accounts for a small company made up to 30 September 2015
26 May 2016 AP01 Appointment of Marilyn Curran as a director on 30 June 2015