Advanced company searchLink opens in new window

SPEED OPERATIONS LIMITED

Company number 09004441

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 DS01 Application to strike the company off the register
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 30 June 2021
10 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-21
10 May 2021 CONNOT Change of name notice
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
14 Dec 2020 CH01 Director's details changed for Professor Cathy Speed on 11 December 2020
10 Nov 2020 AA Micro company accounts made up to 30 June 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 30 June 2019
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Feb 2019 CH01 Director's details changed for Professor Cathy Speed on 27 March 2018
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
17 Apr 2018 PSC07 Cessation of Cathy Speed as a person with significant control on 8 December 2017
17 Apr 2018 PSC02 Notification of Speed Investments Ltd as a person with significant control on 8 December 2017
13 Apr 2018 CH01 Director's details changed for Professor Cathy Speed on 12 April 2018
12 Apr 2018 AD01 Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA England to Lakin Rose Limited Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL on 12 April 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Sep 2016 AD01 Registered office address changed from C/O Professor C Speed Conqueror House Vision Park Histon Cambs CB24 9ZR to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 27 September 2016
28 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1