Advanced company searchLink opens in new window

TOPSPEED COURIERS LIMITED

Company number 02355055

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)
02 Mar 2018 PSC04 Change of details for Mr Stephen Leigh Clegg as a person with significant control on 18 February 2018
02 Mar 2018 CH01 Director's details changed for Mr Stephen Leigh Clegg on 18 February 2018
02 Mar 2018 CH01 Director's details changed for Sarah Ginham Clegg on 18 February 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
06 Sep 2017 AP01 Appointment of Mr Richard William Bamford as a director on 1 September 2017
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 AP01 Appointment of Mrs Gillian Tracey Lockley as a director on 27 July 2017
17 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
02 Dec 2015 TM01 Termination of appointment of Kathryn Margaret Spencer as a director on 1 December 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 AP01 Appointment of Sarah Ginham Clegg as a director on 25 November 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap limit cease to apply 01/06/2014
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
23 Jun 2014 CC04 Statement of company's objects
06 Jun 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
23 May 2014 AP01 Appointment of Mr David John Turner as a director
23 May 2014 AP01 Appointment of Ms Kathryn Margaret Spencer as a director
19 May 2014 MR04 Satisfaction of charge 1 in full
24 Mar 2014 MR01 Registration of charge 023550550002
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013