SPEECHWRITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

25/05/1825 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 103 CARVER STREET BIRMINGHAM B1 3AP ENGLAND

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 3 CAROLINE COURT 13 CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/09/1316 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/09/1217 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/118 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 PREVEXT FROM 31/08/2009 TO 30/11/2009

View Document

19/10/0919 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 200

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY STREETS FINANCIAL CONSULTING PLC

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 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