SPEEDLINK TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/10/2526 October 2025 NewUnaudited abridged accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

07/02/257 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM UNIT 1 AVONDALE BUSINESS CENTRE AVONDALE ROAD FLEET HAMPSHIRE GU51 3FL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

23/06/1623 June 2016 SECOND FILING WITH MUD 09/03/16 FOR FORM AR01

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED SPEED LINK TRANSPORT LIMITED CERTIFICATE ISSUED ON 16/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057358130001

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057358130001

View Document

09/03/149 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/128 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM, UNIT 1 AVONDALE BUSINESS PARK, AVONDALE ROAD, FLEET, HAMPSHIRE, GU51 3BH

View Document

15/03/1115 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: AVONDALE BUSINESS CENTRE, UNIT 1, AVONDALE ROAD, FLEET, HAMPSHIRE GU51 3BH

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: QUATRO HOUSE, LYON WAY, CAMBERLEY, SURREY, GU16 7ER

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/05/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 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