Advanced company searchLink opens in new window

FOTOSPEED LIMITED

Company number 05841910

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)
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
22 May 2023 PSC04 Change of details for Mr Jonathan Tobias Herlinger as a person with significant control on 22 May 2023
22 May 2023 PSC04 Change of details for Mr Benjamin Herlinger as a person with significant control on 22 May 2023
22 May 2023 CH01 Director's details changed for Mr Jonathan Tobias Herlinger on 22 May 2023
22 May 2023 CH01 Director's details changed for Mr Benjamin Herlinger on 22 May 2023
22 May 2023 AD01 Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to Lower Beversbrook Industrial Estate Redman Road Calne Wiltshire SN11 9PL on 22 May 2023
11 Oct 2022 CH01 Director's details changed for Mr Jonathan Tobias Herlinger on 11 October 2022
11 Oct 2022 PSC04 Change of details for Mr Jonathan Tobias Herlinger as a person with significant control on 11 October 2022
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
27 Jul 2020 AD01 Registered office address changed from Unit 6B Park Lane Industrial Estate Park Lane Corsham Wiltshire SN13 9LG to First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 27 July 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 2
22 Jul 2019 PSC07 Cessation of Janice Herlinger as a person with significant control on 22 July 2019
22 Jul 2019 PSC01 Notification of Jonathan Tobias Herlinger as a person with significant control on 22 July 2019
22 Jul 2019 PSC01 Notification of Benjamin Herlinger as a person with significant control on 22 July 2019
13 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
12 Jun 2019 CH01 Director's details changed for Mr Benjamin Herlinger on 12 June 2019
12 Jun 2019 PSC04 Change of details for Ms Janice Herlinger as a person with significant control on 12 June 2019