Advanced company searchLink opens in new window

SPEED INVESTMENTS LTD

Company number 11067238

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)
06 Feb 2025 AA Micro company accounts made up to 30 June 2024
01 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
24 Jul 2024 AD01 Registered office address changed from Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 24 July 2024
22 May 2024 AA Micro company accounts made up to 30 June 2023
14 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
06 Dec 2021 AA Micro company accounts made up to 30 June 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
14 Dec 2020 PSC04 Change of details for Professor Catherine Anne Speed as a person with significant control on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Professor Catherine Anne Speed on 11 December 2020
09 Nov 2020 AA Micro company accounts made up to 30 June 2020
01 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
01 Oct 2020 MR01 Registration of charge 110672380002, created on 23 September 2020
02 Jan 2020 AA Micro company accounts made up to 30 June 2019
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 3
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 3
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Feb 2019 CH01 Director's details changed for Professor Catherine Anne Speed on 27 March 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
27 Apr 2018 AA01 Current accounting period shortened from 30 November 2018 to 30 June 2018
16 Mar 2018 PSC04 Change of details for Professor Catherine Anne Speed as a person with significant control on 16 November 2017
15 Mar 2018 AD01 Registered office address changed from Gound Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom to Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Professor Catherine Anne Speed on 15 March 2018