TECHSPEED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Director's details changed for Daniel Patrick Colbert on 2024-03-05 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
09/10/159 October 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLINE COLBERT |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 72 CROFTON STREET RUSHOLME MANCHESTER M14 7ND |
28/04/1528 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/04/1222 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/07/1130 July 2011 | DISS40 (DISS40(SOAD)) |
27/07/1127 July 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
19/07/1119 July 2011 | FIRST GAZETTE |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK COLBERT / 01/03/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | NEW SECRETARY APPOINTED |
24/08/0724 August 2007 | SECRETARY RESIGNED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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