SPEED GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/03/2421 March 2024 Accounts for a small company made up to 2023-08-31

View Document

03/01/243 January 2024 Termination of appointment of Clive Martin Hawkes as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Clive Martin Hawkes as a director on 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Accounts for a small company made up to 2022-08-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Accounts for a small company made up to 2021-08-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/03/2029 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR RIAD FECHKEUR

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 DIRECTOR APPOINTED RIAD FECHKEUR

View Document

15/12/1715 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1715 December 2017 COMPANY NAME CHANGED JETAIR GROUP LIMITED CERTIFICATE ISSUED ON 15/12/17

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/1714 December 2017 CURRSHO FROM 31/12/2018 TO 31/08/2018

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