Advanced company searchLink opens in new window

SPEEDY IRON LIMITED

Company number 04754417

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
21 Feb 2024 AP01 Appointment of Mr Sureshbhai Ramabhai Prajapati as a director on 16 February 2024
20 Feb 2024 AP01 Appointment of Mr Kunal Mahendrakumar Thaker as a director on 16 February 2024
20 Feb 2024 TM01 Termination of appointment of Christopher Roland Gaynard as a director on 16 February 2024
20 Feb 2024 TM01 Termination of appointment of Amanda Gaynard as a director on 16 February 2024
20 Feb 2024 PSC02 Notification of Prowess Holdings Limited as a person with significant control on 16 February 2024
20 Feb 2024 PSC07 Cessation of Christopher Roland Gaynard as a person with significant control on 16 February 2024
20 Feb 2024 PSC07 Cessation of Amanda Gaynard as a person with significant control on 16 February 2024
20 Feb 2024 AD01 Registered office address changed from 27 Brackley Road Hazlemere High Wycombe HP15 7EW England to 37 Eaton Hall Crescent Broughton Milton Keynes MK10 7FB on 20 February 2024
21 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
12 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 28 February 2022
24 May 2021 AA Total exemption full accounts made up to 28 February 2021
13 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 31 August 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 101
24 May 2019 AD01 Registered office address changed from C/O Old Chapel the Green Lower Boddington NN11 6YE England to 27 Brackley Road Hazlemere High Wycombe HP15 7EW on 24 May 2019
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O Old Chapel the Green Lower Boddington NN11 6YE on 28 February 2019
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 August 2017