SURESPEED DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM RICHMOND CHURCH LANE HEGWORTHINGHAM LINCS PE23 4LP UNITED KINGDOM

View Document

30/05/2030 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 07/08/2018

View Document

30/05/2030 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ROSE HUGHES / 07/08/2018

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 18 GOLDEN RIDDY LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RJ

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ROSE HUGHES / 07/08/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ROSE HUGHES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HUGHES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 24/05/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ROSE HUGHES / 01/06/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 38 ROCK LANE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2QQ UNITED KINGDOM

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 01/06/2013

View Document

28/08/1328 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ROSE HUGHES / 01/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 01/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ROSE HUGHES / 01/06/2010

View Document

24/08/1024 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM ROCK HOUSE 38 ROCK LANE LINSLADE LEIGHTON BUZZARD BEDS LU7 2QQ

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: OFFICE 4 1ST FLOOR COLLEC DEPOT BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 9HH

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: OFFICE 3 1ST FLOOR COLLEC DEPOT BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 9HH

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information