Advanced company searchLink opens in new window

TECHSPEED LIMITED

Company number 06140197

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)
16 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Mar 2024 CH01 Director's details changed for Daniel Patrick Colbert on 5 March 2024
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Oct 2015 TM02 Termination of appointment of Caroline Colbert as a secretary on 9 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AD01 Registered office address changed from 72 Crofton Street Rusholme Manchester M14 7nd to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 10 June 2015
28 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100