SPEEDY NET (BUCKINGHAMSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
01/02/241 February 2024 | Change of details for Mrs Elaine Patricia Wallis as a person with significant control on 2024-01-25 |
01/02/241 February 2024 | Change of details for Mr Stuart Paul Jeffery as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Cessation of Elaine Patricia Jeffery as a person with significant control on 2023-06-04 |
25/01/2425 January 2024 | Notification of Stuart Paul Jeffery as a person with significant control on 2023-06-04 |
07/12/237 December 2023 | Micro company accounts made up to 2023-05-31 |
24/11/2324 November 2023 | Notification of Elaine Wallis as a person with significant control on 2023-11-24 |
23/11/2323 November 2023 | Director's details changed for Mrs Elaine Patricia Wallis on 2023-11-20 |
13/11/2313 November 2023 | Director's details changed for Elaine Patricia Wallis on 2023-08-31 |
24/07/2324 July 2023 | Director's details changed for Ms Elaine Patricia Jeffery on 2023-05-24 |
02/07/232 July 2023 | Appointment of Mr Stuart Paul Jeffery as a director on 2023-06-24 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
04/11/224 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 77 NICOLSON DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4HQ |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
03/02/183 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART JEFFERY |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/08/1616 August 2016 | DIRECTOR APPOINTED MS ELAINE PATRICIA JEFFERY |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
14/06/1514 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | DIRECTOR APPOINTED MR STUART PAUL JEFFERY |
15/06/1415 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ELAINE JEFFERY |
15/06/1415 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/10/1221 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/07/127 July 2012 | DIRECTOR APPOINTED MS ELAINE PATRICIA JEFFERY |
07/07/127 July 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART JEFFERY |
05/06/125 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/02/1218 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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