- Company Overview for SPEYHAWK LIMITED (08934454)
- Filing history for SPEYHAWK LIMITED (08934454)
- People for SPEYHAWK LIMITED (08934454)
- More for SPEYHAWK LIMITED (08934454)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
14 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
10 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
20 Jun 2018 | PSC04 | Change of details for Mr Jamie Andrew Pearson as a person with significant control on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Jamie Andrew Pearson on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mrs Clare Pearson on 20 June 2018 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from Delaport Coachhouse Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 15 June 2017 | |
08 May 2017 | AA | Audited abridged accounts made up to 31 March 2017 | |
03 May 2017 | AP01 | Appointment of Mrs Clare Pearson as a director on 1 May 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Tom Boris Sellier Jefferies as a director on 28 March 2017 | |
05 Apr 2017 | TM02 | Termination of appointment of Stephen Donald Purr as a secretary on 28 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |