Advanced company searchLink opens in new window

N.S. SPEED SETTLEMENT COMPANY

Company number 01037149

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
05 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
01 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
04 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
30 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
15 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11,000
03 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 11,000
04 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 11,000
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
30 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Ian Roger Brown on 14 April 2011
01 Jun 2011 CH01 Director's details changed for Mary Ann Brown on 14 April 2011
01 Jun 2011 CH03 Secretary's details changed for Mary Ann Brown on 14 April 2011
03 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
30 Mar 2010 AD01 Registered office address changed from Elizabeth House Queens Street Leeds LS1 2TW on 30 March 2010
29 May 2009 363a Return made up to 29/05/09; full list of members
04 Jun 2008 363a Return made up to 29/05/08; full list of members
06 Jun 2007 363a Return made up to 29/05/07; full list of members
14 Jun 2006 363a Return made up to 29/05/06; full list of members
24 Aug 2005 288b Secretary resigned;director resigned
24 Aug 2005 288a New secretary appointed;new director appointed