TOPSPEED CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Previous accounting period shortened from 2025-04-05 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kemp House 160 City Road London EC1V 2NX on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2022-02-10

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 7 April 2016

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 7 April 2015

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MS FIONA BRYCE DICK

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FRAIN

View Document

26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/03/128 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FRAIN / 20/03/2010

View Document

23/10/0923 October 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/12/067 December 2006 S366A DISP HOLDING AGM 21/11/06

View Document

07/12/067 December 2006 S252 DISP LAYING ACC 21/11/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

07/06/017 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/08/976 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/04/9313 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 SECRETARY RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

09/10/909 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/02/9027 February 1990 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