SPEEDRANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

07/10/237 October 2023 Registered office address changed from Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 131 Queens Crescent Chippenham SN14 0NW on 2023-10-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

18/11/2218 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

15/11/1915 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 DIRECTOR APPOINTED MR RAYMOND WALTER BULLEN

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

07/11/187 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE BULLEN

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

13/11/1713 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM SUITE 3 3RD FLOOR BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/12/1516 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN DYER / 30/12/2014

View Document

19/11/1419 November 2014 06/11/14 NO CHANGES

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1318 November 2013 06/11/13 NO CHANGES

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/11/1219 November 2012 06/11/12 NO CHANGES

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM TRINOMINIS HOUSE FIRST FLOOR 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

23/11/1123 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/11/1019 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DYER

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED SUSAN JANE BULLEN

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 69 GREEN LANE EDGEWARE MIDDX HA8 7PZ

View Document

28/11/9728 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 SECRETARY RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 NEW SECRETARY APPOINTED

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/11/8910 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

24/07/8624 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: 41 WADESON STREET LONDON E2

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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