Advanced company searchLink opens in new window

JANSPEED TECHNOLOGIES LIMITED

Company number 05636296

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)
06 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
03 Dec 2020 CH01 Director's details changed for Lord Jonathan Peter Marland of Odstock on 24 November 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Mark Anthony Vaughan on 12 December 2019
12 Dec 2019 PSC04 Change of details for Mr Mark Anthony Vaughan as a person with significant control on 12 December 2019
10 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
10 Dec 2019 PSC07 Cessation of Leigh Vaughan as a person with significant control on 1 May 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div/ratification/inc share cap 01/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2019 SH02 Sub-division of shares on 1 May 2019
28 May 2019 AP01 Appointment of Lord Jonathan Peter Marland of Odstock as a director on 2 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
08 Dec 2017 PSC04 Change of details for Leigh Vaughan as a person with significant control on 6 April 2016
25 Oct 2017 AP03 Appointment of Andrew Hillyer Scott as a secretary on 1 April 2017
24 Oct 2017 TM02 Termination of appointment of Mark Anthony Vaughan as a secretary on 1 April 2017
26 May 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 163