- Company Overview for SPEEDWELL ASSOCIATES LIMITED (02977376)
- Filing history for SPEEDWELL ASSOCIATES LIMITED (02977376)
- People for SPEEDWELL ASSOCIATES LIMITED (02977376)
- Charges for SPEEDWELL ASSOCIATES LIMITED (02977376)
- More for SPEEDWELL ASSOCIATES LIMITED (02977376)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
22 Feb 2023 | AA | Group of companies' accounts made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
03 Aug 2022 | AA | Group of companies' accounts made up to 31 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
08 Aug 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
28 Apr 2021 | TM01 | Termination of appointment of Colm Prendergast as a director on 28 April 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
22 Sep 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
07 Jan 2020 | AP03 | Appointment of Mr Thomas James Buchan Scott as a secretary on 6 January 2020 | |
06 Jan 2020 | TM02 | Termination of appointment of Stephen Paul Doherty as a secretary on 6 January 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
13 Jun 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
08 Apr 2019 | TM01 | Termination of appointment of Helen Elizabeth Doherty as a director on 24 January 2019 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
24 May 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
01 Nov 2017 | SH02 | Sub-division of shares on 25 September 2017 | |
07 Aug 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
18 Mar 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
04 Mar 2016 | CH01 | Director's details changed for Doctor Colm Prendergast on 4 March 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Mardall House 9-11 Vaughan Road Harpenden Herts AL5 4HU to Mardall House 9-11 Vaughan Road Harpenden Herts AL5 4HU on 4 March 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Richard James Palmer on 4 March 2016 |