Advanced company searchLink opens in new window

SPEEDY HIRE PLC

Company number 00927680

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)
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 26,184,332
17 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 26,184,293.55
18 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 26,183,927.9
18 Oct 2017 SH19 Statement of capital on 18 October 2017
  • GBP 26,183,727.25
  • ANNOTATION Clarification this document is a second filing of the SH19 registered on 30/08/2017
16 Oct 2017 MR01 Registration of charge 009276800031, created on 10 October 2017
13 Oct 2017 MR01 Registration of charge 009276800030, created on 10 October 2017
12 Oct 2017 MR01 Registration of charge 009276800029, created on 10 October 2017
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • GBP 26,183,798.25
30 Aug 2017 SH19 Statement of capital on 30 August 2017
  • GBP 26,181,574
  • ANNOTATION Clarification a second filed SH19 was registered on 18/10/2017
30 Aug 2017 OC138 Reduction of iss capital and minute (oc)
30 Aug 2017 CERT21 Certificate of cancellation of share premium account
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 26,183,727.75
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and trading status change) was registered on 30/01/2019.
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 26,182,824.35
20 Jul 2017 MA Memorandum and Articles of Association
20 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Notice of meetings. Share premium account 12/07/2017
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 26,181,574.25
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 26,180,173.6
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 26,179,648.8
01 Jun 2017 AP01 Appointment of David Noel Christopher Garman as a director on 1 June 2017
09 May 2017 CH01 Director's details changed for Mr Jan Gunnar Astrand on 8 May 2017
08 May 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 26,178,927.45
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 26,178,752.4
30 Mar 2017 AP03 Appointment of Neil John Hunt as a secretary on 30 March 2017