SPEEDWELL LITHOPRINT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | Application to strike the company off the register |
| 02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 08/01/248 January 2024 | Termination of appointment of Charles James Webster as a secretary on 2022-11-12 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-01 with updates |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-05-31 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-01 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GAVIN CHARLES WEBSTER / 31/01/2020 |
| 31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHARLES WEBSTER / 31/01/2020 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/12/154 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/12/1411 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 20/10/1420 October 2014 | 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 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/12/1310 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 11/01/1311 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 02/12/112 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/12/103 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
| 03/12/103 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES WEBSTER / 01/12/2010 |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEBSTER / 01/12/2009 |
| 01/12/091 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
| 01/04/091 April 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/04/091 April 2009 | ALTER MEM AND ARTS 13/03/2009 |
| 27/03/0927 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 08/01/088 January 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 19/01/0719 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 06/03/066 March 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 |
| 13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
| 13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
| 21/01/0521 January 2005 | SECRETARY RESIGNED |
| 21/01/0521 January 2005 | DIRECTOR RESIGNED |
| 01/12/041 December 2004 | 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