- Company Overview for SPEEDFLEX (HAMPSHIRE) LIMITED (09724285)
- Filing history for SPEEDFLEX (HAMPSHIRE) LIMITED (09724285)
- People for SPEEDFLEX (HAMPSHIRE) LIMITED (09724285)
- More for SPEEDFLEX (HAMPSHIRE) LIMITED (09724285)
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
|
|
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
|
|
11 Feb 2016 | TM01 | Termination of appointment of Henry Turnbull as a director on 9 February 2016 |