Advanced company searchLink opens in new window

SPEEDY REPAIRS MOBILE UK LTD

Company number 12052327

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)
11 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 11 September 2024
16 Apr 2024 600 Appointment of a voluntary liquidator
13 Apr 2024 AD01 Registered office address changed from Unit 14 Spruce and Hawe Business Estate Blind Lane Tockwith York YO26 7QJ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 13 April 2024
13 Apr 2024 LIQ02 Statement of affairs
13 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
14 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
05 Apr 2023 AD01 Registered office address changed from 97a Cow Lane Havercroft Wakefield WF4 2HQ England to Unit 14 Spruce and Hawe Business Estate Blind Lane Tockwith York YO26 7QJ on 5 April 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Feb 2022 AD01 Registered office address changed from 49 Haydock Avenue Castleford WF10 5XT England to 97a Cow Lane Havercroft Wakefield WF4 2HQ on 24 February 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 100
29 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jan 2021 TM01 Termination of appointment of Jovian Karim Razavilar as a director on 24 January 2021
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
03 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
18 Oct 2019 AD01 Registered office address changed from Unit 1 Paintkillers Unit 1 Deighton Grange Farm Wetherby West Yorkshire LS22 5HN United Kingdom to 49 Haydock Avenue Castleford WF10 5XT on 18 October 2019
11 Oct 2019 PSC07 Cessation of Joseph Michael Addison as a person with significant control on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Joseph Michael Addison as a director on 11 October 2019
14 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-14
  • GBP 3