SPEEDY SPACE LTD.

Company Documents

DateDescription
12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 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

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Document

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

View Document

19/02/2219 February 2022 Satisfaction of charge 011577130015 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 011577130016 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 12 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 11 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 011577130018 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 011577130017 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 13 in full

View Document

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

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

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

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011577130016

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 011577130015

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 011577130014

View Document

01/11/131 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/125 November 2012 Annual return made up to 16 October 2012 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: 13

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 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

25/10/1125 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

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: 12

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/07/1113 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

27/10/1027 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

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

View Document

13/09/1013 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

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 / 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

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

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

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

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

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

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

View Document

26/08/0926 August 2009 DIRECTOR RESIGNED RICHARD HINDS

View Document

24/07/0924 July 2009 SECRETARY RESIGNED PATRICK RAWNSLEY

View Document

24/07/0924 July 2009 SECRETARY APPOINTED SUZANA KONCAREVIC

View Document

16/06/0916 June 2009 DIRECTOR RESIGNED GEOFFERY WILLIAMS

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED GARY PARKINSON

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED HOWARD WILSON

View Document

14/04/0914 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED CHRIS GOULD

View Document

15/10/0815 October 2008 SECRETARY'S PARTICULARS PATRICK RAWNSLEY

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED RICHARD GREEN

View Document

16/07/0816 July 2008 DIRECTOR RESIGNED NEIL O'BRIEN

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

18/10/0718 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

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

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

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

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

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

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

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

26/10/0426 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

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

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

View Document

31/10/0331 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 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

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

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

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

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/11/028 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

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

08/01/028 January 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

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: G OFFICE CHANGED 31/05/01 SUITE 1 BUCKINGHAM ROW BRICK KILN LANE LANCASHIRE WN1 1XX

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 HOLLY ST NEW SPRINGS WIGAN WN2 1DL

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 � NC 1000000/7000000 26/0

View Document

03/04/993 April 1999 NC INC ALREADY ADJUSTED 26/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

27/10/9827 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 COMPANY NAME CHANGED BESKAB LIMITED CERTIFICATE ISSUED ON 13/12/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

14/05/9014 May 1990 � NC 50000/1000000 25/0

View Document

14/05/9014 May 1990 NC INC ALREADY ADJUSTED 25/04/90

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 COMPANY NAME CHANGED ALLEN-MORGAN PLANT LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/89

View Document

06/06/896 June 1989 ARTICLES OF ASSOCIATION

View Document

06/06/896 June 1989 ADOPT MEM AND ARTS 25-5-89

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/87

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

21/01/7421 January 1974 CERTIFICATE OF INCORPORATION

View Document

21/01/7421 January 1974 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