SPEEDY NET (BUCKINGHAMSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

01/02/241 February 2024 Change of details for Mrs Elaine Patricia Wallis as a person with significant control on 2024-01-25

View Document

01/02/241 February 2024 Change of details for Mr Stuart Paul Jeffery as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Cessation of Elaine Patricia Jeffery as a person with significant control on 2023-06-04

View Document

25/01/2425 January 2024 Notification of Stuart Paul Jeffery as a person with significant control on 2023-06-04

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Notification of Elaine Wallis as a person with significant control on 2023-11-24

View Document

23/11/2323 November 2023 Director's details changed for Mrs Elaine Patricia Wallis on 2023-11-20

View Document

13/11/2313 November 2023 Director's details changed for Elaine Patricia Wallis on 2023-08-31

View Document

24/07/2324 July 2023 Director's details changed for Ms Elaine Patricia Jeffery on 2023-05-24

View Document

02/07/232 July 2023 Appointment of Mr Stuart Paul Jeffery as a director on 2023-06-24

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

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

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 77 NICOLSON DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4HQ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

03/02/183 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART JEFFERY

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 DIRECTOR APPOINTED MS ELAINE PATRICIA JEFFERY

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/06/1514 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR STUART PAUL JEFFERY

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE JEFFERY

View Document

15/06/1415 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/07/127 July 2012 DIRECTOR APPOINTED MS ELAINE PATRICIA JEFFERY

View Document

07/07/127 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JEFFERY

View Document

05/06/125 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/02/1218 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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