- Company Overview for SPEED 007 LIMITED (07252163)
- Filing history for SPEED 007 LIMITED (07252163)
- People for SPEED 007 LIMITED (07252163)
- More for SPEED 007 LIMITED (07252163)
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
|
|
07 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 |