SPEED ASSEMBLY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to Unit 1 Bentalls Business Park Pipps Hill Basildon SS14 3BN on 2025-01-17

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-15 with updates

View Document

17/05/2417 May 2024 Change of details for Dvr Limited as a person with significant control on 2024-04-15

View Document

26/02/2426 February 2024 Director's details changed for Mr Neil Owen on 2024-02-12

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

11/07/2311 July 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Richard Phillip Hellings as a secretary on 2023-07-04

View Document

10/07/2310 July 2023 Appointment of Mr Neil Owen as a director on 2023-07-04

View Document

10/07/2310 July 2023 Appointment of Ms Frida Frykstrand as a director on 2023-07-04

View Document

10/07/2310 July 2023 Termination of appointment of Victoria Irene Hellings as a director on 2023-07-04

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PHILLIP HELLINGS / 15/04/2019

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRENE HELLINGS / 15/04/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 15/04/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRENE HELLINGS / 15/04/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 30/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PHILLIP HELLINGS / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRENE HELLINGS / 04/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

04/08/144 August 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 15/02/2012

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 PREVSHO FROM 21/04/2010 TO 31/03/2010

View Document

28/06/1028 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 21 April 2009

View Document

06/11/096 November 2009 PREVSHO FROM 31/05/2009 TO 21/04/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VIVIAN ATKINS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ATKINS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY O BRIEN

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED VICTORIA IRENE HELLINGS

View Document

18/05/0918 May 2009 SECRETARY APPOINTED RICHARD PHILLIP HELLINGS

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY APPOINTED DAVID RICHARD HELLINGS

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BROSTER

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 £ NC 1000/1100 01/06/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0225 June 2002 NC INC ALREADY ADJUSTED 01/06/02

View Document

25/06/0225 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0223 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 45 HIGH STREET ROCHESTER KENT ME1 1LP

View Document

16/06/9716 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 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