Advanced company searchLink opens in new window

SPEEDY CLEANING SERVICES LTD

Company number 08649040

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)
14 May 2024 AA Micro company accounts made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 99
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
25 Jul 2019 AD01 Registered office address changed from 5 Vernon Road Feltham London Vernon Road Feltham London TW13 4LL to 33 Hazell Way Stoke Poges Slough SL2 4DD on 25 July 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
28 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
06 May 2015 AA Micro company accounts made up to 31 August 2014
08 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
16 Jul 2014 TM02 Termination of appointment of Nasli- Naouel Daili as a secretary on 1 July 2014
22 Jan 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 January 2014
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted