Advanced company searchLink opens in new window

SPEED-TRAP HOLDINGS LIMITED

Company number 04056232

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)
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 3,929,758.20
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
01 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3,024,049.10
23 Nov 2011 AD01 Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HX England on 23 November 2011
23 Nov 2011 AD01 Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
27 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2,998,299.10
01 Apr 2011 AD01 Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2,694,184.70
03 Dec 2010 CH01 Director's details changed for Godfrey Stephen Shingles on 3 December 2010
10 Nov 2010 CC04 Statement of company's objects
10 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2010 AP01 Appointment of Mr John Lythall as a director
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2010 AP01 Appointment of Mr Trevor Michael Hope as a director
26 Oct 2010 TM01 Termination of appointment of Roddy Feely as a director
26 Oct 2010 TM01 Termination of appointment of David Endicott as a director
26 Oct 2010 TM02 Termination of appointment of Malcolm Duckett as a secretary
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
01 Oct 2010 CH01 Director's details changed for Paul Klinger on 1 October 2010
01 Oct 2010 AP03 Appointment of Mr Paul Michael George Klinger as a secretary
20 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders