Advanced company searchLink opens in new window

SPEEDWELL IMAGE DATA SERVICES LIMITED

Company number 04439915

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)
20 Aug 2008 288a Director appointed simon mead
15 Apr 2008 287 Registered office changed on 15/04/2008 from 124 cambridge science park milton road cambridge cambridgeshire CB4 0ZS
28 Aug 2007 288a New director appointed
16 Aug 2007 288a New secretary appointed;new director appointed
16 Aug 2007 288a New director appointed
16 Aug 2007 288a New director appointed
16 Aug 2007 288a New director appointed
16 Aug 2007 288a New director appointed
16 Aug 2007 288a New director appointed
25 Jul 2007 288a New director appointed
25 Jul 2007 288a New secretary appointed;new director appointed
25 Jul 2007 287 Registered office changed on 25/07/07 from: wilmot house saint james court friar gate derby DE1 1BT
25 Jul 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
30 May 2007 363a Return made up to 16/05/07; full list of members
02 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
31 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
09 Jun 2006 363a Return made up to 16/05/06; full list of members
09 Jun 2006 288c Director's particulars changed
24 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
13 Jun 2005 363s Return made up to 16/05/05; full list of members
21 May 2004 363s Return made up to 16/05/04; full list of members
09 Mar 2004 AA Total exemption small company accounts made up to 31 October 2003
03 Oct 2003 288a New director appointed
10 Sep 2003 288b Director resigned
28 May 2003 363s Return made up to 16/05/03; full list of members