- Company Overview for SPEED-TRAP HOLDINGS LIMITED (04056232)
- Filing history for SPEED-TRAP HOLDINGS LIMITED (04056232)
- People for SPEED-TRAP HOLDINGS LIMITED (04056232)
- Charges for SPEED-TRAP HOLDINGS LIMITED (04056232)
- More for SPEED-TRAP HOLDINGS LIMITED (04056232)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
03 Apr 2024 | AD01 | Registered office address changed from Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 3 April 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
15 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
31 Mar 2022 | CH01 | Director's details changed for Mr Guerino Luigi Bruno, Iii on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Peter John Kear as a director on 31 March 2022 | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Guerino Luigi Bruno, Iii as a director on 29 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Ashoni Kumar Mehta as a director on 29 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of James Lloyd Dodkins as a director on 29 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
03 Feb 2021 | TM01 | Termination of appointment of John Lythall as a director on 29 January 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
05 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |