Advanced company searchLink opens in new window

SPEEDFORM LIMITED

Company number 05544709

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 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
20 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with updates
04 Aug 2020 CH01 Director's details changed for Mr Cyril Phillip Barnett on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mr Cyril Phillip Barnett as a person with significant control on 3 August 2020
28 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
25 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
30 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
16 Jul 2018 CS01 Confirmation statement made on 25 August 2017 with updates
16 Jul 2018 PSC01 Notification of Cyril Phillip Barnett as a person with significant control on 17 February 2017
16 Jul 2018 PSC07 Cessation of Gerald Darling as a person with significant control on 17 February 2017
18 May 2018 AA Unaudited abridged accounts made up to 31 July 2017
04 Apr 2018 CH01 Director's details changed for Mr Cyril Phillip Barnett on 29 March 2018
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
23 Feb 2017 AD01 Registered office address changed from 8 King George Avenue Droitwich Worcester Worcestershire WR9 7BP to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 23 February 2017
17 Feb 2017 TM01 Termination of appointment of Gerald Darling as a director on 17 February 2017
17 Feb 2017 TM02 Termination of appointment of Gerald Darling as a secretary on 17 February 2017
17 Feb 2017 AP01 Appointment of Mr Cyril Phillip Barnett as a director on 17 February 2017
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1