Advanced company searchLink opens in new window

SPEEDO INTERNATIONAL LIMITED

Company number 00227323

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)
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
  • GBP 20,115,531
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
  • GBP 20,115,531