Advanced company searchLink opens in new window

SPEED AGENCY LIMITED

Company number 01721031

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)
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
16 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
13 Aug 2024 AD01 Registered office address changed from The Old Dairy Elton Peterborough PE8 6SQ to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 13 August 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
23 Sep 2023 CERTNM Company name changed speed design & print LIMITED\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-21
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
18 Jun 2019 CH01 Director's details changed for Mr David Paul Dews on 17 June 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
27 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 17/10/2017
27 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 17/10/2016
11 Sep 2018 PSC02 Notification of Speed Holdings Limited as a person with significant control on 1 September 2016
11 Sep 2018 PSC07 Cessation of David Paul Dews as a person with significant control on 1 September 2016
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 27/09/2018
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 27/09/2018