- 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) |
---|---|---|---|
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 |
Confirmation statement made on 25 January 2019 with updates
|
|
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 |
Confirmation statement made on 25 January 2018 with updates
|
|
17 May 2017 | CVA4 | Notice of completion of voluntary arrangement | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | TM01 | Termination of appointment of John William Kiernan as a director on 1 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr Andrew John Hambidge on 9 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for John William Kiernan on 9 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr David William Brocklehurst on 9 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr Stephen Westby Brocklehurst on 9 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mrs Karen Brocklehurst on 9 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | AD01 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on 18 September 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2014 | TM02 | Termination of appointment of Stephen John Loveday as a secretary on 1 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Stephen John Loveday as a director on 1 September 2014 | |
25 Jul 2014 | AP01 | Appointment of Mrs Karen Brocklehurst as a director on 10 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Andrew John Hambidge as a director on 10 July 2014 |