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)
14 Jun 2003 288c Director's particulars changed
11 May 2003 287 Registered office changed on 11/05/03 from: newmarket house 20 the parks newton le willows merseyside WA12 0JQ
06 Feb 2003 AA Full accounts made up to 31 March 2002
07 Aug 2002 363s Return made up to 05/07/02; full list of members
07 Aug 2002 288b Director resigned
07 Aug 2002 288b Director resigned
07 Aug 2002 288b Director resigned
24 Jan 2002 AA Full accounts made up to 1 April 2001
10 Jan 2002 395 Particulars of mortgage/charge
30 Nov 2001 288b Director resigned
24 Jul 2001 288a New director appointed
23 Jul 2001 288a New director appointed
23 Jul 2001 288a New director appointed
23 Jul 2001 363s Return made up to 05/07/01; full list of members
12 Jul 2001 288a New director appointed
31 May 2001 287 Registered office changed on 31/05/01 from: northern way bury st edmunds suffolk IP32 6NL
13 Mar 2001 288a New director appointed
02 Feb 2001 AA Full accounts made up to 2 April 2000
31 Jul 2000 363s Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
21 Jun 2000 288a New director appointed
02 Feb 2000 AA Full accounts made up to 28 March 1999
12 Aug 1999 288a New director appointed
12 Aug 1999 288a New director appointed
12 Aug 1999 363s Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Apr 1999 88(2)R Ad 26/03/99--------- £ si 134000@1=134000 £ ic 4492238/4626238