SPEEDYMODEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 16 COOPERSALE COMMON COOPERSALE EPPING ESSEX CM16 7QS

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

14/01/2014 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/06/1514 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CORKE / 01/06/2013

View Document

15/02/1415 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/06/133 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

02/03/132 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CORKE / 01/10/2009

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WALKER / 01/10/2009

View Document

04/01/104 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR ZENA CORKE

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR BRENDA WALKER

View Document

29/05/0829 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: IVECO-FORD HOUSE STATION ROAD WATERFORD HERTFORDSHIRE WD1 1TG

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/09/9525 September 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9526 June 1995 ALTER MEM AND ARTS 31/05/95

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 ALTER MEM AND ARTS 31/05/95

View Document

26/05/9526 May 1995 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