- Company Overview for SPEEDY SAFEMAKER LIMITED (05628930)
- Filing history for SPEEDY SAFEMAKER LIMITED (05628930)
- People for SPEEDY SAFEMAKER LIMITED (05628930)
- Charges for SPEEDY SAFEMAKER LIMITED (05628930)
- More for SPEEDY SAFEMAKER LIMITED (05628930)
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 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | MR01 | Registration of charge 056289300002, created on 6 December 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Sep 2017 | AP03 | Appointment of Neil John Hunt as a secretary on 26 September 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of James Edward Blair as a secretary on 30 March 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Tracey Maria Atkin as a director on 31 January 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Mark Rogerson as a director on 30 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Russell Down as a director on 19 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Antony Bennett as a director on 19 June 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
20 Oct 2014 | AP01 | Appointment of Mr Antony Bennett as a director on 15 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Tracey Maria Atkin as a director on 15 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Steven Corcoran as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Mark Rogerson as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Michael Mcgrath as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |