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)
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Sep 2014 MR01 Registration of charge 011059420044, created on 17 September 2014
08 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4,626,238
16 Apr 2014 TM01 Termination of appointment of Steven Corcoran as a director
13 Dec 2013 AP01 Appointment of Mr Mark Rogerson as a director
13 Dec 2013 TM01 Termination of appointment of Michael Mcgrath as a director
21 Nov 2013 MR01 Registration of charge 011059420043
12 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
04 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/09/2012
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 42
02 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
10 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Apr 2012 AP03 Appointment of James Edward Blair as a secretary
26 Apr 2012 TM02 Termination of appointment of Suzana Koncarevic as a secretary
07 Dec 2011 AA Full accounts made up to 31 March 2011
12 Oct 2011 AP01 Appointment of Lynette Gillian Krige as a director
30 Aug 2011 TM01 Termination of appointment of Justin Read as a director
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 41
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 40
13 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/06/2011
06 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
26 Nov 2010 TM01 Termination of appointment of Claudio Veritiero as a director
25 Sep 2010 AA Full accounts made up to 31 March 2010
13 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association