- Company Overview for SPEEDPAC LIMITED (03916021)
- Filing history for SPEEDPAC LIMITED (03916021)
- People for SPEEDPAC LIMITED (03916021)
- Charges for SPEEDPAC LIMITED (03916021)
- Insolvency for SPEEDPAC LIMITED (03916021)
- More for SPEEDPAC LIMITED (03916021)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | MA | Memorandum and Articles of Association | |
16 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 3 Coldbath Square London EC1R 5HL on 27 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Stephen Westby Brocklehurst as a director on 12 January 2022 | |
02 Jul 2021 | MR01 | Registration of charge 039160210009, created on 28 June 2021 | |
04 Jun 2021 | MR04 | Satisfaction of charge 3 in full | |
04 Jun 2021 | MR01 | Registration of charge 039160210008, created on 25 May 2021 | |
21 Apr 2021 | MR04 | Satisfaction of charge 5 in full | |
21 Apr 2021 | MR04 | Satisfaction of charge 6 in full | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
19 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2019 | |
21 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2018 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
29 Jan 2020 | PSC01 | Notification of David William Brocklehurst as a person with significant control on 1 January 2018 | |
29 Jan 2020 | PSC07 | Cessation of John William Kiernan as a person with significant control on 1 January 2018 |