SPEEDY SCREEDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Aurimas Vosylius on 2024-08-01

View Document

11/06/2511 June 2025 Director's details changed for Mr Graham Stephen Chadwick on 2024-08-01

View Document

11/06/2511 June 2025 Change of details for Mr Graham Stephen Chadwick as a person with significant control on 2024-08-01

View Document

11/06/2511 June 2025 Change of details for Mr Aurimas Vosylius as a person with significant control on 2024-08-01

View Document

11/06/2511 June 2025 Change of details for Mr Peter Mikolaj Zambrzycki as a person with significant control on 2024-08-01

View Document

11/06/2511 June 2025 Director's details changed for Mr Peter Mikolaj Zambrzycki on 2024-08-01

View Document

09/05/259 May 2025 Appointment of Mrs Violeta Viazmitina as a secretary on 2025-05-01

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/10/2431 October 2024 Registered office address changed from 309 High Road Benfleet SS7 5HA England to Aelfric Court Aelfric Court Eynsham Oxford OX29 4HG on 2024-10-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Satisfaction of charge 113253380001 in full

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

29/05/2429 May 2024 Appointment of Mr Peter Mikolaj Zambrzycki as a director on 2024-05-23

View Document

29/05/2429 May 2024 Notification of Peter Mikolaj Zambrzycki as a person with significant control on 2024-05-23

View Document

29/05/2429 May 2024 Notification of Graham Stephen Chadwick as a person with significant control on 2024-05-23

View Document

29/05/2429 May 2024 Cessation of Agne Vosyliene as a person with significant control on 2024-05-23

View Document

29/05/2429 May 2024 Termination of appointment of Agne Vosyliene as a director on 2024-05-23

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

29/05/2429 May 2024 Appointment of Mr Graham Stephen Chadwick as a director on 2024-05-23

View Document

29/05/2429 May 2024 Appointment of Mr Aurimas Vosylius as a director on 2024-05-23

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Notification of Aurimas Vosylius as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mrs Agne Vosyliene as a person with significant control on 2022-12-09

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Registered office address changed from 68 Empire Walk Greenhithe Kent DA9 9FU England to 309 High Road Benfleet SS7 5HA on 2021-12-13

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

14/10/1914 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113253380001

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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