Advanced company searchLink opens in new window

SPEEDWELL 6300 LTD

Company number 08318585

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 AD01 Registered office address changed from 2nd Floor, 201 Haverstock Hill London NW3 4QG England to 52 High Street Pinner Middlesex HA5 5PW on 31 July 2017
08 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AD01 Registered office address changed from 121 Stonegrove Edgware Middlesex HA8 7TJ to 2nd Floor, 201 Haverstock Hill London NW3 4QG on 7 April 2016
25 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 CERTNM Company name changed one uc LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
16 May 2014 CH01 Director's details changed for Mr Adam Collins on 16 May 2014
16 May 2014 CH01 Director's details changed for Mrs Sharon Collins on 16 May 2014
16 May 2014 CH03 Secretary's details changed for Mrs Sharon Collins on 16 May 2014
11 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
07 Oct 2013 AD01 Registered office address changed from 12 Harrowes Meade Edgware HA8 8RP England on 7 October 2013
05 Dec 2012 NEWINC Incorporation