SPEEDMASTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 30/05/2430 May 2024 | Director's details changed for Miss Rebecca Hanson on 2024-01-01 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/06/2316 June 2023 | Director's details changed for Mr James Andrew Hanson on 2023-01-01 |
| 15/06/2315 June 2023 | Director's details changed for Miss Rebecca Hanson on 2023-01-01 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-27 with updates |
| 11/05/2311 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/04/2122 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 16/05/1916 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 10/05/1810 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM C/O RAWSE VARLEY & CO LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1UQ |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/06/163 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/06/1522 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/07/147 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/06/1319 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HANSON / 01/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HANSON / 04/07/2011 |
| 10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HANSON / 01/05/2011 |
| 10/07/1210 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/02/1224 February 2012 | PREVEXT FROM 31/05/2011 TO 31/10/2011 |
| 27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 27/07/1027 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/07/1027 July 2010 | COMPANY NAME CHANGED JAMES HANSON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/07/10 |
| 20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB UNITED KINGDOM |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HANSON / 07/06/2010 |
| 27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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