SPEEDY ASSET SERVICES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Satisfaction of charge 068479300012 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 068479300011 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 068479300013 in full

View Document

30/04/2530 April 2025 Registration of charge 068479300014, created on 2025-04-24

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Paul Adrian Rayner as a director on 2022-12-09

View Document

14/12/2214 December 2022 Termination of appointment of James Richard Bunn as a director on 2022-12-09

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Termination of appointment of Russell Down as a director on 2022-09-30

View Document

19/02/2219 February 2022 Satisfaction of charge 068479300008 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 2 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 4 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 068479300006 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 068479300010 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 068479300009 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 068479300007 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 3 in full

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Registration of charge 068479300012, created on 2021-07-06

View Document

12/07/2112 July 2021 Registration of charge 068479300013, created on 2021-07-06

View Document

07/07/217 July 2021 Registration of charge 068479300011, created on 2021-07-06

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DOWN / 31/03/2016

View Document

15/09/1915 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DOWN / 01/07/2015

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068479300010

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068479300009

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068479300008

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BLAIR

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MORGAN

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY ATKIN

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068479300005

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY BENNETT

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED RUSSELL DOWN

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED TRACEY MARIA ATKIN

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANTONY BENNETT

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068479300007

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068479300006

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORCORAN

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MARK ROGERSON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068479300005

View Document

18/09/1318 September 2013 AUDITOR'S RESIGNATION

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 COMPANY BUSINESS 25/09/2012

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 SECRETARY APPOINTED JAMES EDWARD BLAIR

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY SUZANA KONCAREVIC

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED LYNETTE GILLIAN KRIGE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN READ

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/1113 July 2011 29/06/2011

View Document

28/03/1128 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 TRANSACTION DOCUMENTS DIR & SEC AUTHORISATION 14/06/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CORCORAN / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD READ / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO VERITIERO / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MCGRATH / 11/05/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANA KONCAREVIC / 05/05/2010

View Document

18/03/1018 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY PATRICK JAMES RAWNSLEY

View Document

24/07/0924 July 2009 SECRETARY APPOINTED SUZANA KONCAREVIC

View Document

14/04/0914 April 2009 TRANSACTION DOCUMENTS 30/03/2009

View Document

14/04/0914 April 2009 TRANSACTION DOCUMENTS 30/03/2009

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/0916 March 2009 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