SPS SPEED & CO. LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2025-03-27

View Document

27/03/2527 March 2025 Annual accounts for year ending 27 Mar 2025

View Accounts

21/12/2421 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-28

View Document

23/03/2423 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

23/12/2323 December 2023 Registered office address changed from 601 Glenthorne Road London W6 0LH England to 601, 1-11 Glenthorne Road, London, England 1-11 Glenthorne Road London W6 0LH on 2023-12-23

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/12/2229 December 2022 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 601 Glenthorne Road London W6 0LH on 2022-12-29

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR PENCHO PENCHEV

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MS PLAMENA ROSENOVA ANASTASOVA

View Document

28/01/1728 January 2017 SECRETARY'S CHANGE OF PARTICULARS / PLAMENA ANASTASOVA / 18/04/2016

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN STEFANOV

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR PENCHO STEFANOV PENCHEV

View Document

16/06/1516 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

06/06/136 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 7 CHALSEY LODGE CHALSEY ROAD LONDON SE4 1YW

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PENCHEV STEFANOV / 10/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: C/O MEDIA STATION LTD RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 8-12 CHALSEY ROAD 7 CHALSEY LODGE LONDON SE4 1YW

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 8-12 CHALSEY ROAD 3 CHALSEY LODGE BROCKLEY LONDON SE4 1YW

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 8 /12 CHALSEY LODGE FLAT 3 CHALSEY LODGE LONDON SE4 1YW

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 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