SPEED CHECKED LTD

Company Documents

DateDescription
31/08/2531 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

08/05/258 May 2025 Change of details for Mr Sammy Awwad as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from 4 Mead Close Cranleigh GU6 7BH England to Unit 5, Building 1 Dawes Farm Bognor Road, Warnham Horsham RH12 3ZG on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Sammy Awwad on 2025-05-08

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/12/238 December 2023 Notification of Christopher Smith as a person with significant control on 2023-11-26

View Document

08/12/238 December 2023 Notification of Saif Awwad as a person with significant control on 2020-11-11

View Document

08/12/238 December 2023 Change of details for Mr Sammy Awwad as a person with significant control on 2023-11-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/11/2228 November 2022 Registered office address changed from 4 4 Mead Close Cranleigh GU6 7BH England to 4 Mead Close Cranleigh GU6 7BH on 2022-11-28

View Document

25/11/2225 November 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 4 4 Mead Close Cranleigh GU6 7BH on 2022-11-25

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Director's details changed for Mr Sammy Awwad on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

24/11/2124 November 2021 Registered office address changed from 4 Mead Close Cranleigh GU6 7BH England to 7 Bell Yard London WC2A 2JR on 2021-11-24

View Document

17/12/2017 December 2020 COMPANY NAME CHANGED FLIGHT CLUB SIMULATORS LTD CERTIFICATE ISSUED ON 17/12/20

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/11/2011 November 2020 Incorporation

View Document


More Company Information