EQUAL SPEED LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-12

View Document

20/08/2420 August 2024 Appointment of a voluntary liquidator

View Document

20/08/2420 August 2024 Statement of affairs

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Registered office address changed from 14 Henley Close Henley Close Houghton Regis Dunstable LU5 5SA England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-08-20

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/11/2215 November 2022 Cessation of Aurel Mihaila as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Notification of Andrei Teletin as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Aurel Mihaila as a director on 2022-11-13

View Document

14/11/2214 November 2022 Appointment of Mr Andrei Teletin as a director on 2022-11-14

View Document

06/11/226 November 2022 Registered office address changed from 7 Prince of Wales Close London NW4 4QN England to 14 Henley Close Henley Close Houghton Regis Dunstable LU5 5SA on 2022-11-06

View Document

04/04/224 April 2022 Registered office address changed from 14 Henley Close Dunstable Bedfordshire LU5 5SA to 5 Central Circus London NW4 3LA on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Cristina Teletin as a secretary on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Andrei Teletin as a director on 2022-04-01

View Document

04/04/224 April 2022 Cessation of Andrei Telentin as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Notification of Aurel Mihaila as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Aurel Mihaila as a director on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Mr Aurel Mihaila on 2022-04-01

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

02/11/202 November 2020 SECRETARY APPOINTED MS CRISTINA TELETIN

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM TATIANA TOWNSEND LANE JUBILEE HOUSE LONDON NW9 8TZ ENGLAND

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 2A FLAT 9 NEELD CRESCENT LONDON NW4 3XZ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 COMPANY NAME CHANGED TELETIN A&C LTD CERTIFICATE ISSUED ON 16/01/17

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM 24 WOODCROFT AVENUE LONDON NW7 2AG

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM 2A NEELD CRESCENT LONDON NW4 3XZ ENGLAND

View Document

17/01/1517 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRISTINA TELETIN

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 41 MARTLESHAM WALK LONDON NW9 5BF

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 10 NEELD CRESCENT LONDON NW4 3RR ENGLAND

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/12/1228 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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