SPEED PL TRANS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Previous accounting period shortened from 2022-08-31 to 2022-01-31

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

01/02/221 February 2022 Director's details changed for Mr Lukasz Pawel Perlikowski on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Lukasz Pawel Perlikowski as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 41 Deacon Street Swindon SN1 5NA England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 2022-02-01

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ PAWEL PERLIKOWSKI / 03/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 41 GOOCH STREET SWINDON SN1 2AZ ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/01/1912 January 2019 REGISTERED OFFICE CHANGED ON 12/01/2019 FROM 7 CAMBRIA BRIDGE ROAD GROUND FLOOR FLAT SWINDON SN1 5LH ENGLAND

View Document

12/01/1912 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ PAWEL PERLIKOWSKI / 12/01/2019

View Document

22/11/1822 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/03/1828 March 2018 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

28/10/1728 October 2017 REGISTERED OFFICE CHANGED ON 28/10/2017 FROM 4 RHUDDLAN TOOTHILL SWINDON SN5 8HS ENGLAND

View Document

28/10/1728 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ PAWEL PERLIKOWSKI / 28/10/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ PAWEL PERLIKOWSKI / 07/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 41 GOOCH STREET SWINDON SN1 2AZ ENGLAND

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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