- Company Overview for SPEED STITCH LIMITED (04788234)
- Filing history for SPEED STITCH LIMITED (04788234)
- People for SPEED STITCH LIMITED (04788234)
- More for SPEED STITCH LIMITED (04788234)
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 Dec 2024 | AA01 | Current accounting period shortened from 30 December 2023 to 29 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
23 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
23 Apr 2024 | CH01 | Director's details changed for Ms Laura Birch on 23 April 2024 | |
23 Apr 2024 | CH01 | Director's details changed for Mr Adrian Spencer Birch on 23 April 2024 | |
23 Apr 2024 | PSC07 | Cessation of Adrian Spencer Birch as a person with significant control on 1 January 2017 | |
23 Apr 2024 | PSC07 | Cessation of Adrian Spencer Birch as a person with significant control on 1 January 2017 | |
22 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jul 2023 | TM01 | Termination of appointment of Adrian Birch as a director on 21 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Frances Birch as a director on 21 July 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
17 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jul 2020 | PSC04 | Change of details for Mr Adrian Spencer Birch as a person with significant control on 16 July 2020 | |
17 Jul 2020 | PSC04 | Change of details for Mr Adrian Spencer Birch as a person with significant control on 16 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Ms Lisa Jaynes Birch on 16 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mrs Frances Birch on 16 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Adrian Spencer Birch on 16 July 2020 | |
16 Jul 2020 | CH03 | Secretary's details changed for Mr Adrian Spencer Birch on 16 July 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to Crown House 151 High Road Loughton Essex IG10 4LG on 16 July 2020 |