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)
09 Jun 2010 AD02 Register inspection address has been changed
09 Jun 2010 CH01 Director's details changed for Ms Janice Helen Herlinger on 9 June 2010
22 Dec 2009 AA Total exemption full accounts made up to 31 August 2009
18 Dec 2009 AA01 Previous accounting period extended from 30 June 2009 to 31 August 2009
22 Jul 2009 363a Return made up to 09/06/09; full list of members
31 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
24 Dec 2008 225 Accounting reference date shortened from 31/08/2008 to 30/06/2008
08 Aug 2008 363a Return made up to 09/06/08; full list of members
06 Aug 2008 225 Accounting reference date extended from 30/06/2008 to 31/08/2008
03 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
03 Jul 2007 363a Return made up to 09/06/07; full list of members
01 Nov 2006 395 Particulars of mortgage/charge
13 Oct 2006 288b Director resigned
13 Oct 2006 288a New director appointed
13 Oct 2006 288a New director appointed
13 Oct 2006 288b Secretary resigned
09 Aug 2006 288b Director resigned
09 Aug 2006 288b Secretary resigned
12 Jul 2006 287 Registered office changed on 12/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB
12 Jul 2006 288a New secretary appointed
12 Jul 2006 288a New director appointed
23 Jun 2006 CERTNM Company name changed luckington LIMITED\certificate issued on 23/06/06
09 Jun 2006 NEWINC Incorporation