- Company Overview for DAVE SPEED CONSULTANT LTD (09055374)
- Filing history for DAVE SPEED CONSULTANT LTD (09055374)
- People for DAVE SPEED CONSULTANT LTD (09055374)
- More for DAVE SPEED CONSULTANT LTD (09055374)
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
|
|
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
|
|
29 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
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 |