- Company Overview for SPEEDWEDGE (UK) LIMITED (04145288)
- Filing history for SPEEDWEDGE (UK) LIMITED (04145288)
- People for SPEEDWEDGE (UK) LIMITED (04145288)
- More for SPEEDWEDGE (UK) LIMITED (04145288)
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 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
12 Feb 2019 | CH01 | Director's details changed for Christopher Jones on 11 December 2014 | |
12 Feb 2019 | CH01 | Director's details changed for Christopher Jones on 11 December 2014 | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
24 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Helen Saunders Bendall as a secretary on 20 December 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from Blistors Farm Bream Lydney Glos GL15 6EW Uk to Flat 4 Windy Ridge High Street Bream Lydney Gloucestershire GL15 6JF on 11 January 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |