Advanced company searchLink opens in new window

SPEEDY INDUSTRIAL SERVICES LIMITED

Company number 01105942

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)
15 Sep 2019 CH01 Director's details changed for Mr Russell Down on 1 July 2015
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
07 Nov 2017 CERTNM Company name changed speedy hire centres (southern) LIMITED\certificate issued on 07/11/17
  • CONNOT ‐ Change of name notice
16 Oct 2017 MR01 Registration of charge 011059420047, created on 10 October 2017
12 Oct 2017 MR01 Registration of charge 011059420046, 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.
07 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Sep 2017 AP03 Appointment of Neil John Hunt as a secretary on 26 September 2017
07 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
06 Apr 2017 TM02 Termination of appointment of James Edward Blair as a secretary on 30 March 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
08 Apr 2016 AP01 Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
11 Feb 2016 TM01 Termination of appointment of Tracey Maria Atkin as a director on 31 January 2016
05 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jul 2015 MR04 Satisfaction of charge 011059420043 in full
13 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,626,238
10 Jul 2015 TM01 Termination of appointment of Mark Rogerson as a director on 30 June 2015
22 Jun 2015 TM01 Termination of appointment of Antony Bennett as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Russell Down as a director on 19 June 2015
20 Oct 2014 AP01 Appointment of Mr Antony Bennett as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014
20 Oct 2014 AP01 Appointment of Tracey Maria Atkin as a director on 15 October 2014
25 Sep 2014 MR01 Registration of charge 011059420045, created on 17 September 2014