Advanced company searchLink opens in new window

SPEED 007 LIMITED

Company number 07252163

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 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
20 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Jan 2024 CH01 Director's details changed for Mr David Rickus on 11 January 2024
11 Jan 2024 PSC05 Change of details for Holemasters Demtech Limited as a person with significant control on 11 January 2024
03 Jan 2024 AD01 Registered office address changed from Unit 16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP to Suite 14, Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW on 3 January 2024
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 30 June 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
15 May 2019 TM01 Termination of appointment of David Paul Bailie as a director on 1 April 2019
28 Mar 2019 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
04 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 Oct 2017 AD01 Registered office address changed from 13 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF to Unit 16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP on 11 October 2017
10 Oct 2017 AP01 Appointment of David Rickus as a director on 7 September 2017
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
07 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015