FOUR SPEED EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

12/01/2412 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

16/11/2216 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/2120 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

07/01/207 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST ALFRED HUMPHREYS / 02/01/2018

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE STELLA JOSEPHINE HUMPHREYS

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / LEONA JANE GROCOTT / 02/01/2018

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 7

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ALFRED HUMPHREYS / 01/02/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: MASON LAW CHARTERED ACCOUNTANT 9 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1TW

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9820 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: C/O MASONS, ACCOUNTANTS ST MARTINS HSE BULL RING B'HAM B5 5DT

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 S369(4) SHT NOTICE MEET 08/05/92

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 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