SPEYFAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-08 with updates |
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 17/05/2417 May 2024 | Change of details for Mr Paul William Mcvey as a person with significant control on 2022-04-06 |
| 16/05/2416 May 2024 | Notification of Nicola Hunter as a person with significant control on 2022-04-06 |
| 12/01/2412 January 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with updates |
| 07/10/227 October 2022 | Micro company accounts made up to 2022-07-31 |
| 20/09/2220 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANNE HUNTER / 01/03/2019 |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
| 21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MCVEY / 13/06/2019 |
| 21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MCVEY / 13/06/2019 |
| 05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ |
| 19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANNE HUNTER / 17/12/2018 |
| 09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 19/09/1719 September 2017 | DIRECTOR APPOINTED MS NICOLA ANNE HUNTER |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 10/07/1510 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 09/07/149 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
| 06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/07/1330 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 26/07/1226 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
| 08/07/118 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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