Advanced company searchLink opens in new window

DAVE SPEED CONSULTANT LTD

Company number 09055374

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2024 DS01 Application to strike the company off the register
26 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
15 Jul 2022 AA Micro company accounts made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
06 Jul 2021 AA Micro company accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
03 Mar 2021 CH01 Director's details changed for Mr David Philip Speed on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr David Philip Speed as a person with significant control on 3 March 2021
28 Sep 2020 AA Micro company accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
13 Aug 2019 AA Micro company accounts made up to 30 April 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
28 Jun 2018 AA Micro company accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 30 April 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jul 2015 AP01 Appointment of Mrs Jayne Ellen Speed as a director on 22 July 2015
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
29 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
11 Aug 2014 AD01 Registered office address changed from 4 Milton Close Weymouth Dorset DT4 7NB United Kingdom to 11 Coombe Avenue Weymouth Dorset DT4 7TR on 11 August 2014