Advanced company searchLink opens in new window

SPS SPEED & CO. LIMITED

Company number 04737870

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)
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AP01 Appointment of Mr Pencho Stefanov Penchev as a director on 30 June 2015
27 Jul 2015 TM01 Termination of appointment of Stefan Penchev Stefanov as a director on 30 June 2015
16 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013
06 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 19 April 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from 7 Chalsey Lodge Chalsey Road London SE4 1YW on 4 June 2010
03 Jun 2010 CH01 Director's details changed for Stefan Penchev Stefanov on 10 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 May 2009 AAMD Amended accounts made up to 31 March 2008