Advanced company searchLink opens in new window

SPEED 9495 LIMITED

Company number 00838231

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)
21 May 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Mar 2024 PSC05 Change of details for Ultratone Bodyshapers Limited as a person with significant control on 22 March 2024
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
05 Oct 2016 CH01 Director's details changed for Graeme John Morris on 5 October 2016
05 Oct 2016 CH01 Director's details changed for Martin John Fry on 5 October 2016
05 Oct 2016 CH03 Secretary's details changed for Graeme John Morris on 5 October 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 214,590
07 Jan 2016 TM01 Termination of appointment of Roger Lomas Jones as a director on 31 December 2015
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 214,590