Advanced company searchLink opens in new window

SPEED-TRAP HOLDINGS LIMITED

Company number 04056232

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)
03 Apr 2024 AD01 Registered office address changed from Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 3 April 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
31 Mar 2022 CH01 Director's details changed for Mr Guerino Luigi Bruno, Iii on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Peter John Kear as a director on 31 March 2022
30 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Sep 2021 AP01 Appointment of Mr Guerino Luigi Bruno, Iii as a director on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Ashoni Kumar Mehta as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of James Lloyd Dodkins as a director on 29 September 2021
03 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
03 Feb 2021 TM01 Termination of appointment of John Lythall as a director on 29 January 2021
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
05 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
28 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
23 Aug 2017 TM02 Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
07 Mar 2016 AA Total exemption full accounts made up to 31 March 2015