SPEED PETROLEUM (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Full accounts made up to 2024-05-31 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 06/03/246 March 2024 | Full accounts made up to 2023-05-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 24/02/2324 February 2023 | Full accounts made up to 2022-05-31 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-09 with updates |
| 25/03/2225 March 2022 | Change of details for Ms Zohra Darwan as a person with significant control on 2021-09-06 |
| 25/03/2225 March 2022 | Cessation of Safwan Darwan as a person with significant control on 2021-09-06 |
| 25/03/2225 March 2022 | Change of details for Mr Ibrahim Ahmed Darwan as a person with significant control on 2021-09-06 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 19/08/2019 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062370440003 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 04/01/194 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062370440002 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 12/12/1712 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062370440002 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/05/139 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 23/01/1323 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
| 08/05/128 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 28/02/1228 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
| 18/05/1118 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
| 08/11/108 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
| 24/05/1024 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM AHMED DARWAN / 03/05/2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOHRA DARWAN / 03/05/2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAFWAN DARWAN / 03/05/2010 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP |
| 04/11/084 November 2008 | DIRECTOR APPOINTED MR SAFWAN DARWAN |
| 04/11/084 November 2008 | DIRECTOR APPOINTED MRS ZOHRA DARWAN |
| 31/07/0831 July 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 17/01/0817 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/05/0731 May 2007 | SECRETARY RESIGNED |
| 31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
| 31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
| 31/05/0731 May 2007 | DIRECTOR RESIGNED |
| 22/05/0722 May 2007 | COMPANY NAME CHANGED SPEED PETROLEUM LIMITED CERTIFICATE ISSUED ON 22/05/07 |
| 03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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