Advanced company searchLink opens in new window

SPEEDY SCREEDING LTD

Company number 11325338

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)
31 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
31 Oct 2024 AD01 Registered office address changed from 309 High Road Benfleet SS7 5HA England to Aelfric Court Aelfric Court Eynsham Oxford OX29 4HG on 31 October 2024
12 Jul 2024 MR04 Satisfaction of charge 113253380001 in full
31 May 2024 MA Memorandum and Articles of Association
31 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2024 PSC01 Notification of Graham Stephen Chadwick as a person with significant control on 23 May 2024
29 May 2024 PSC01 Notification of Peter Mikolaj Zambrzycki as a person with significant control on 23 May 2024
29 May 2024 PSC07 Cessation of Agne Vosyliene as a person with significant control on 23 May 2024
29 May 2024 TM01 Termination of appointment of Agne Vosyliene as a director on 23 May 2024
29 May 2024 AP01 Appointment of Mr Peter Mikolaj Zambrzycki as a director on 23 May 2024
29 May 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 1,000
29 May 2024 AP01 Appointment of Mr Graham Stephen Chadwick as a director on 23 May 2024
29 May 2024 AP01 Appointment of Mr Aurimas Vosylius as a director on 23 May 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Dec 2022 PSC01 Notification of Aurimas Vosylius as a person with significant control on 9 December 2022
09 Dec 2022 PSC04 Change of details for Mrs Agne Vosyliene as a person with significant control on 9 December 2022
27 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
13 Dec 2021 AD01 Registered office address changed from 68 Empire Walk Greenhithe Kent DA9 9FU England to 309 High Road Benfleet SS7 5HA on 13 December 2021
10 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
05 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
26 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates