- Company Overview for N.S. SPEED SETTLEMENT COMPANY (01037149)
- Filing history for N.S. SPEED SETTLEMENT COMPANY (01037149)
- People for N.S. SPEED SETTLEMENT COMPANY (01037149)
- More for N.S. SPEED SETTLEMENT COMPANY (01037149)
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
|
|
03 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
04 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
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 |