Advanced company searchLink opens in new window

SPEED-TRAP HOLDINGS LIMITED

Company number 04056232

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)
30 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
07 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,172,629
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2015 AP01 Appointment of James Lloyd Dodkins as a director on 23 January 2015
17 Mar 2015 AP01 Appointment of Peter John Kear as a director on 23 January 2015
06 Mar 2015 MR04 Satisfaction of charge 1 in full
06 Mar 2015 MR04 Satisfaction of charge 040562320003 in full
21 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
20 Feb 2015 AP03 Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015
20 Feb 2015 AD01 Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX United Kingdom to Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF on 20 February 2015
12 Feb 2015 TM01 Termination of appointment of Paul Michael George Klinger as a director on 23 January 2015
12 Feb 2015 TM01 Termination of appointment of Trevor Michael Hope as a director on 23 January 2015
12 Feb 2015 TM01 Termination of appointment of Jeremy Andrew Charles Barker as a director on 23 January 2015
12 Feb 2015 TM01 Termination of appointment of Ian Colin Taylor as a director on 23 January 2015
12 Feb 2015 TM01 Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015
12 Feb 2015 TM02 Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015
11 Feb 2015 MISC Section 519
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2015 MR04 Satisfaction of charge 040562320002 in full
31 Dec 2014 MR01 Registration of charge 040562320003, created on 24 December 2014
15 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3,942,070.7
28 Aug 2014 MR01 Registration of charge 040562320002, created on 11 August 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3,942,070.7