Advanced company searchLink opens in new window

SPEED 8600 LIMITED

Company number 01673880

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 Aug 2017 TM01 Termination of appointment of Stephen Robert Williams as a director on 31 July 2017
14 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Annette Monique Lara Spindler as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
13 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
13 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
22 Jun 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
25 May 2017 AP01 Appointment of Mr Tom Riall as a director on 8 May 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
20 Jul 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014
08 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
02 Mar 2014 AP01 Appointment of Mr Terence Joseph Scicluna as a director
02 Mar 2014 AP01 Appointment of Mr William Henry Mark Robson as a director
15 Dec 2013 TM01 Termination of appointment of Richard Smith as a director
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 AD02 Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
05 Aug 2013 CH01 Director's details changed for Dr Stephen Robert Williams on 5 August 2013