SPEEDY NET (BUCKINGHAMSHIRE) LIMITED
Company number 07252487
- Company Overview for SPEEDY NET (BUCKINGHAMSHIRE) LIMITED (07252487)
- Filing history for SPEEDY NET (BUCKINGHAMSHIRE) LIMITED (07252487)
- People for SPEEDY NET (BUCKINGHAMSHIRE) LIMITED (07252487)
- More for SPEEDY NET (BUCKINGHAMSHIRE) LIMITED (07252487)
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) |
---|---|---|---|
20 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
01 Feb 2024 | PSC04 | Change of details for Mr Stuart Paul Jeffery as a person with significant control on 25 January 2024 | |
01 Feb 2024 | PSC04 | Change of details for Mrs Elaine Patricia Wallis as a person with significant control on 25 January 2024 | |
25 Jan 2024 | PSC01 | Notification of Stuart Paul Jeffery as a person with significant control on 4 June 2023 | |
25 Jan 2024 | PSC07 | Cessation of Elaine Patricia Jeffery as a person with significant control on 4 June 2023 | |
07 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
24 Nov 2023 | PSC01 | Notification of Elaine Wallis as a person with significant control on 24 November 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mrs Elaine Patricia Wallis on 20 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Elaine Patricia Wallis on 31 August 2023 | |
24 Jul 2023 | CH01 | Director's details changed for Ms Elaine Patricia Jeffery on 24 May 2023 | |
02 Jul 2023 | AP01 | Appointment of Mr Stuart Paul Jeffery as a director on 24 June 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
04 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 77 Nicolson Drive Leighton Buzzard Bedfordshire LU7 4HQ to 8 Archer Close Coopersale Epping CM16 7FG on 20 November 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
03 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 |