Advanced company searchLink opens in new window

SPEEDY RAIL SERVICES LIMITED

Company number 04016794

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)
17 Sep 2019 CH01 Director's details changed for Mr Russell Down on 1 July 2015
15 Sep 2019 CH01 Director's details changed for Mr Russell Down on 19 June 2015
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
07 Nov 2017 CERTNM Company name changed speedy hire centres (western) LIMITED\certificate issued on 07/11/17
  • CONNOT ‐ Change of name notice
16 Oct 2017 MR01 Registration of charge 040167940014, created on 10 October 2017
12 Oct 2017 MR01 Registration of charge 040167940013, created on 10 October 2017
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
06 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Sep 2017 AP03 Appointment of Neil John Hunt as a secretary on 26 September 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
06 Apr 2017 TM02 Termination of appointment of James Edward Blair as a secretary on 30 March 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
08 Apr 2016 AP01 Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
11 Feb 2016 TM01 Termination of appointment of Tracey Maria Atkin as a director on 31 January 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jul 2015 MR04 Satisfaction of charge 040167940010 in full
13 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
10 Jul 2015 TM01 Termination of appointment of Mark Rogerson as a director on 30 June 2015
22 Jun 2015 TM01 Termination of appointment of Antony Bennett as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Russell Down as a director on 19 June 2015
20 Oct 2014 AP01 Appointment of Mr Antony Bennett as a director on 15 October 2014
20 Oct 2014 AP01 Appointment of Tracey Maria Atkin as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014