Advanced company searchLink opens in new window

SPEEDFLEX (HAMPSHIRE) LIMITED

Company number 09724285

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)
30 Sep 2024 AD01 Registered office address changed from Nelson House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom to Anson House Burdon Terrace Newcastle upon Tyne NE2 3AE on 30 September 2024
03 Sep 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
02 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 TM01 Termination of appointment of Jackie Boylan as a director on 24 August 2021
24 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
24 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 09/08/2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2018
23 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
12 Aug 2016 CS01 09/08/16 Statement of Capital gbp 1000
03 Mar 2016 SH08 Change of share class name or designation
03 Mar 2016 AP01 Appointment of Mrs Jackie Boylan as a director on 22 February 2016
03 Mar 2016 MA Memorandum and Articles of Association
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2016 TM01 Termination of appointment of Henry Turnbull as a director on 9 February 2016