Advanced company searchLink opens in new window

SPEED GROUP (HOLDINGS) LIMITED

Company number 06268593

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)
08 Mar 2017 AA Group of companies' accounts made up to 31 August 2016
06 Feb 2017 AD01 Registered office address changed from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to 20 Springfield Road Crawley RH11 8AD on 6 February 2017
08 Jul 2016 TM01 Termination of appointment of David John Paxman as a director on 4 July 2016
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
23 May 2016 AA Group of companies' accounts made up to 31 August 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
02 Apr 2015 AP01 Appointment of Mr David John Paxman as a director on 1 April 2014
24 Mar 2015 AA Group of companies' accounts made up to 31 August 2014
05 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
07 Apr 2014 AA Group of companies' accounts made up to 31 August 2013
04 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
21 Mar 2013 AA Group of companies' accounts made up to 31 August 2012
21 Sep 2012 MEM/ARTS Memorandum and Articles of Association
17 Sep 2012 CERTNM Company name changed london procurement LTD\certificate issued on 17/09/12
  • CONNOT ‐
05 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
15 May 2012 AA Accounts for a small company made up to 31 August 2011
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 76
18 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mr Clive Martin Hawkes on 24 May 2010