SPEEDQUIZZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

31/07/2331 July 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

06/05/226 May 2022 Appointment of Mrs Corinna Leach as a director on 2022-04-26

View Document

06/05/226 May 2022 Appointment of Mrs Jane Leach as a director on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

18/11/2118 November 2021 Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ United Kingdom to Unit 8 Calder Park Wakefield West Yorkshire WF2 7BJ

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 SAIL ADDRESS CREATED

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LEACH / 10/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN STEVEN LEACH / 10/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LEACH / 10/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVEN LEACH / 10/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 3 HORIZON COURT AUDAX CLOSE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4US

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1821 December 2018 ADOPT ARTICLES 14/12/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LEACH / 10/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LEACH / 10/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 23/07/14 STATEMENT OF CAPITAL GBP 122

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

11/11/1111 November 2011 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