SPEEDY ENGINEERING SERVICES LIMITED
Company number 06440025
- Company Overview for SPEEDY ENGINEERING SERVICES LIMITED (06440025)
- Filing history for SPEEDY ENGINEERING SERVICES LIMITED (06440025)
- People for SPEEDY ENGINEERING SERVICES LIMITED (06440025)
- Charges for SPEEDY ENGINEERING SERVICES LIMITED (06440025)
- More for SPEEDY ENGINEERING SERVICES LIMITED (06440025)
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) |
---|---|---|---|
15 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Russell Down on 31 March 2016 | |
15 Sep 2019 | CH01 | Director's details changed for Mr Russell Down on 1 July 2015 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
16 Oct 2017 | MR01 | Registration of charge 064400250009, created on 10 October 2017 | |
12 Oct 2017 | MR01 |
Registration of charge 064400250008, created on 10 October 2017
|
|
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 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 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 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Jul 2015 | MR04 | Satisfaction of charge 064400250005 in full | |
10 Jul 2015 | TM01 | Termination of appointment of Mark Rogerson as a director on 30 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Antony Bennett as a director on 19 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Russell Down as a director on 19 June 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
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 |