SPEECH SOLUTIONS LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STRUTTON

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/07/1318 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD STRUTTON / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY GOODEVE DOCKER / 01/01/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

11/09/0911 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 20/01/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 � NC 10000/100000 20/01

View Document

26/02/0726 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 3 RIDGE HOUSE RIDGE HOUSE DRIVE STOKE ON TRENT STAFFORDSHIRE ST1 5SJ

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

21/09/0121 September 2001 COMPANY NAME CHANGED CLICK MEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/09/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

09/08/009 August 2000 COMPANY NAME CHANGED CLICK USED CARS LIMITED CERTIFICATE ISSUED ON 10/08/00

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED CUSTOMER INTERACTION SOLUTIONS L IMITED CERTIFICATE ISSUED ON 31/03/00

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: G OFFICE CHANGED 29/03/00 3 RIDGE HOUSE RIDGE HOUSE DRIVE STOKE ON TRENT STAFFORDSHIRE ST1 5SJ

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 LITTLE GABLES CHANCERY LANE ALSAGER STOKE ON TRENT ST7 2HF

View Document

07/03/007 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: G OFFICE CHANGED 30/03/99 31 CORSHAM STREET LONDON N1 6DR

View Document

29/01/9929 January 1999 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