SPEEDY RAIL SERVICES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 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

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Document

11/10/2211 October 2022 Appointment of Daniel John Evans as a director on 2022-10-01

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 040167940012 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 040167940013 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 9 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 040167940011 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 7 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 040167940014 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 8 in full

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

07/11/177 November 2017 COMPANY NAME CHANGED SPEEDY HIRE CENTRES (WESTERN) LIMITED CERTIFICATE ISSUED ON 07/11/17

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040167940014

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040167940013

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Document

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

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040167940010

View Document

13/07/1513 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED RUSSELL DOWN

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040167940012

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040167940011

View Document

15/07/1415 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040167940010

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 12 June 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: 9

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

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

View Document

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

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

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN READ

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

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

View Document

07/07/117 July 2011 Annual return made up to 12 June 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

13/09/1013 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1013 September 2010 ADOPT ARTICLES 14/07/2010

View Document

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

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO VERITIERO / 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 / STEVEN JAMES CORCORAN / 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

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

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PALMER

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR GOODMAN

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR GARY JONES

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BULTITUDE

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN KNOTT

View Document

24/07/0924 July 2009 SECRETARY APPOINTED SUZANA KONCAREVIC

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY PATRICK RAWNSLEY

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICK RAWNSLEY / 15/10/2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL O'BRIEN

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JUSTIN RICHARD READ

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: NEWMARKET HOUSE 20 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: NORTHERN HOUSE CHORLEY ROAD, BLACKROD BOLTON LANCASHIRE BL6 5JS

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 01/04/01

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 ALTER MEMORANDUM 27/07/00

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 COMPANY NAME CHANGED SPEED 8356 LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/06/0019 June 2000 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