Advanced company searchLink opens in new window

READYSPEX LIMITED

Company number 02332312

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 30 April 2020
15 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
01 May 2020 AD01 Registered office address changed from Unit F Weddington Terrace Weddington Industrial Estate Nuneaton Warwickshire CV10 0AP England to Unit 1 Trident Business Park Holman Way Nuneaton CV11 4PN on 1 May 2020
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
19 Apr 2018 MR01 Registration of charge 023323120002, created on 13 April 2018
17 Apr 2018 AA01 Current accounting period shortened from 30 September 2018 to 30 April 2018
17 Apr 2018 AD01 Registered office address changed from Unit 1 Saturn Centre Challenge Way Blackburn Lancs BB1 5QB to Unit F Weddington Terrace Weddington Industrial Estate Nuneaton Warwickshire CV10 0AP on 17 April 2018
17 Apr 2018 PSC07 Cessation of Andrew Mclellan as a person with significant control on 13 April 2018
17 Apr 2018 PSC02 Notification of Readyspex Holdings Limited as a person with significant control on 13 April 2018
17 Apr 2018 TM01 Termination of appointment of Andrew Mclellan as a director on 13 April 2018
17 Apr 2018 AP01 Appointment of Mr Timothy Hugh Summerfield as a director on 13 April 2018
17 Apr 2018 TM02 Termination of appointment of Andrew Mclellan as a secretary on 13 April 2018
26 Mar 2018 AA Micro company accounts made up to 30 September 2017
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
07 Jun 2017 MR04 Satisfaction of charge 1 in full
22 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016