RIGHTSPEED LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Termination of appointment of Louisa Hawes as a director on 2024-12-11

View Document

07/05/247 May 2024 Appointment of Mrs Louisa Hawes as a director on 2024-05-06

View Document

07/05/247 May 2024 Termination of appointment of Virginia Druce as a director on 2024-05-06

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY VIRGINIA DRUCE

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 DIRECTOR APPOINTED MRS VIRGINIA DRUCE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISA HAWES

View Document

27/02/1627 February 2016 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

03/01/163 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA DRUCE / 02/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA GEMMA HAWES / 02/02/2015

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA GEMMA DRUCE / 14/06/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/12/1131 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/12/1028 December 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

28/12/1028 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA GEMMA DRUCE / 02/10/2009

View Document

24/01/1024 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: HILLSWOOD FRIETH HENLEY-ON-THAMES OXON RG9 6PJ

View Document

05/02/075 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/01/958 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

31/01/9031 January 1990 RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 30-32 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE

View Document

26/10/8726 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

23/09/8723 September 1987 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/8618 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/07/8626 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 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