SPEECHWRITE SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Micro company accounts made up to 2024-08-31 |
03/04/253 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-08-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
02/11/222 November 2022 | Registered office address changed from 103 Carver Street Birmingham B1 3AP to 102 Carver Street Birmingham B1 3AP on 2022-11-02 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/05/2212 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/05/2030 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/03/163 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
08/04/158 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
22/04/1422 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 3 CAROLINE COURT 13 CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/02/1417 February 2014 | PREVEXT FROM 27/08/2013 TO 31/08/2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 27 August 2012 |
08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 27 August 2011 |
06/03/126 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 27 August 2010 |
15/04/1115 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
16/04/1016 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES DAVIES / 01/10/2009 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 27 August 2009 |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR THOMAS ALLEN |
29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY STREETS FINANCIAL CONSULTING PLC |
29/04/0929 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 27 August 2008 |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM TOWER HOUSE, LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW |
10/03/0810 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
04/05/074 May 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 27/08/08 |
28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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