- Company Overview for SPEEDO INTERNATIONAL LIMITED (00227323)
- Filing history for SPEEDO INTERNATIONAL LIMITED (00227323)
- People for SPEEDO INTERNATIONAL LIMITED (00227323)
- Charges for SPEEDO INTERNATIONAL LIMITED (00227323)
- More for SPEEDO INTERNATIONAL LIMITED (00227323)
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) |
---|---|---|---|
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Sep 2019 | TM01 | Termination of appointment of Carl Stewart Davies as a director on 13 August 2019 | |
02 Jan 2019 | AP01 | Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | AP01 | Appointment of Carl Stewart Davies as a director on 1 June 2018 | |
25 May 2018 | TM01 | Termination of appointment of Christopher Stephenson as a director on 23 April 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of John Antony Carver as a director on 28 February 2018 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Robin Frank Hicking on 29 August 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Apr 2017 | AP01 | Appointment of Mr John Antony Carver as a director on 3 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of David Robinson as a director on 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | MR05 | All of the property or undertaking has been released from charge 11 | |
28 Jun 2016 | MR05 | All of the property or undertaking has been released from charge 12 | |
01 Dec 2015 | AP01 | Appointment of Mr Robin Frank Hicking as a director on 1 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | TM02 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 | |
29 Apr 2015 | AP03 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Matthew John Brewster as a director on 31 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|