SPEDHO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16

View Document

15/12/2215 December 2022 Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

07/04/227 April 2022 Satisfaction of charge 015733620006 in full

View Document

07/04/227 April 2022 Satisfaction of charge 5 in full

View Document

04/04/224 April 2022 Satisfaction of charge 015733620007 in full

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 20 PARK AVENUE FARNBOROUGH ORPINGTON BR6 8LL ENGLAND

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 34 ST GEORGE STREET MAYFAIR LONDON W1S 2ND

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015733620006

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015733620007

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY FERNBACK / 17/10/2014

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GARETH JONES / 17/10/2014

View Document

17/12/1417 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/131 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/11/119 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 70 - 71 NEW BOND STREET LONDON W1S 1DE

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/11/0916 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 3RD FLOOR 6 MARKET PLACE LONDON W1W 8AF

View Document

10/11/0610 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 18/06/00

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 18/06/01 TO 30/06/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 08/07/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 14 STATION ROAD BIRCHINGTON KENT CT7 9DQ

View Document

15/06/0015 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 ACC. REF. DATE SHORTENED FROM 08/07/00 TO 18/06/00

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 08/07/98

View Document

10/12/9810 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 08/07/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 08/07/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 08/07/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 1ST & 2ND FLOORS 64-66 HIGH STREET MARGATE KENT, CT9 1DT

View Document

23/05/9523 May 1995 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 08/07/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/07/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 08/07/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 08/07/91

View Document

08/04/928 April 1992 SECRETARY RESIGNED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 08/07/90

View Document

19/11/9119 November 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 53-55 LAKEDALE ROAD PLUMSTEAD LONDON SE18 1PR

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 08/07/89

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 08/07/88

View Document

05/02/905 February 1990 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 08/07/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 10/10/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 08/07/86

View Document

27/02/8727 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 08/07

View Document

17/01/8717 January 1987 RETURN MADE UP TO 19/11/85; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 04/10/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 10/08/82; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 10/09/84; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 18/09/83; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 08/07/83

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 08/07/82

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 08/07/84

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 08/07/85

View Document

09/07/819 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GEM-D (LEEDS) LIMITED


  • 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