MYSPED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Registered office address changed from 16 the Broadway Nantwich Cheshire East CW5 6JH England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Mihai-Alexandru Onofrei on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr Mihai-Alexandru Onofrei as a person with significant control on 2023-02-09

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

01/04/221 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Mihai-Alexandru Onofrei on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 11 the Vineyard Shavington Crewe Cheshire CW2 5DE England to 16 the Broadway Nantwich Cheshire East CW5 6JH on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Mihai-Alexandru Onofrei on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Mihai-Alexandru Onofrei as a person with significant control on 2021-06-29

View Document

01/04/211 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 48 ASHWORTH PLACE HARLOW CM17 9PU ENGLAND

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI-ALEXANDRU ONOFREI / 11/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAI-ALEXANDRU ONOFREI / 11/12/2020

View Document

25/11/2025 November 2020 CURREXT FROM 30/11/2020 TO 31/03/2021

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

10/06/2010 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM UNIT 6 VAUGHAN STREET INDUSTRIAL ESTATE MANCHESTER M12 5BT UNITED KINGDOM

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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