Advanced company searchLink opens in new window

SPEEDPAC LIMITED

Company number 03916021

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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