- Company Overview for A NEED 4 SPEED LIMITED (05673235)
- Filing history for A NEED 4 SPEED LIMITED (05673235)
- People for A NEED 4 SPEED LIMITED (05673235)
- More for A NEED 4 SPEED LIMITED (05673235)
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) |
---|---|---|---|
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Gary Marsh on 12 January 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from Harvestway House, 28 High Street Witney Oxfordshire OX28 6RA on 12 October 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Mar 2009 | 363a | Return made up to 12/01/09; full list of members | |
13 Nov 2008 | CERTNM | Company name changed excel solutions LIMITED\certificate issued on 18/11/08 | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Jan 2008 | 363a | Return made up to 12/01/08; full list of members | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
01 Feb 2007 | 287 | Registered office changed on 01/02/07 from: 10 swan street eynsham witney oxfordshire OX29 4HU | |
01 Feb 2007 | 363a | Return made up to 12/01/07; full list of members | |
13 Mar 2006 | 288b | Director resigned | |
13 Mar 2006 | 288b | Secretary resigned | |
13 Mar 2006 | 288a | New director appointed | |
13 Mar 2006 | 288a | New secretary appointed | |
13 Mar 2006 | 287 | Registered office changed on 13/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
13 Mar 2006 | 123 | Nc inc already adjusted 02/03/06 | |
13 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2006 | RESOLUTIONS |
Resolutions
|