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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/11/2020.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/10/2020.
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
  • GBP 300,000
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
  • GBP 300,000
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