ATSPEED CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

01/11/221 November 2022 Change of details for Ms Deeanne Jessica Clarke as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Ms Deeanne Jessica Clarke on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CLARKE / 01/08/2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 5 JUNIPER CLOSE WOODLANDS PARK BEDWORTH CV12 0NY

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACY CLARKE

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

21/02/1321 February 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARKE / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID CLARKE

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 COMPANY NAME CHANGED ATSPEED SUPPLIES LTD CERTIFICATE ISSUED ON 26/11/01

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company