- Company Overview for SPED TRADING LTD (NI641101)
- Filing history for SPED TRADING LTD (NI641101)
- People for SPED TRADING LTD (NI641101)
- More for SPED TRADING LTD (NI641101)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
29 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
27 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
14 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
27 Sep 2017 | TM01 | Termination of appointment of Eddie Toner as a director on 31 August 2017 | |
13 Sep 2017 | PSC01 | Notification of Sue Morgan as a person with significant control on 25 January 2017 | |
13 Sep 2017 | PSC01 | Notification of Desmond Morgan as a person with significant control on 25 January 2017 | |
13 Sep 2017 | PSC07 | Cessation of Ebbay Ltd as a person with significant control on 25 January 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Patrick Anthony Mcavoy as a director on 31 August 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Declan Mcaleer as a director on 31 August 2017 | |
09 Apr 2017 | AD01 | Registered office address changed from 8 Park Road Dungannon BT71 7AP Northern Ireland to 30 Dunminning Road Cullybackey Ballymena BT42 1PE on 9 April 2017 | |
28 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-28
|