Advanced company searchLink opens in new window

SPEEDY 1 LIMITED

Company number 05452193

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)
13 May 2013 CH01 Director's details changed for Mr Kenji Murai on 13 May 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
06 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 May 2012
21 Jun 2012 AD01 Registered office address changed from , Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom on 21 June 2012
08 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2012
12 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Aug 2011 SH20 Statement by directors
10 Aug 2011 SH19 Statement of capital on 10 August 2011
  • GBP 28,075,036
10 Aug 2011 CAP-SS Solvency statement dated 10/08/11
10 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 10/08/2011
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 63,075,036.00
05 Aug 2011 CC04 Statement of company's objects
05 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2011 TM02 Termination of appointment of Michael Healy as a secretary
05 Aug 2011 TM01 Termination of appointment of David Reid as a director
05 Aug 2011 TM01 Termination of appointment of Michel Paris as a director
05 Aug 2011 TM01 Termination of appointment of Colm O'sullivan as a director
05 Aug 2011 TM01 Termination of appointment of Eleanor Chambers as a director
05 Aug 2011 TM01 Termination of appointment of Eric Bouchez as a director
05 Aug 2011 TM01 Termination of appointment of Michael Healy as a director
05 Aug 2011 TM01 Termination of appointment of Ian Fraser as a director
05 Aug 2011 AP03 Appointment of Ian Vincent Ellis as a secretary
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1