(AP01) New director appointment on Monday 31st October 2022.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st November 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 20th March 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 30th June 2016 to Saturday 31st December 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU to Centennial House Building 4.5 Frimley Business Park Surrey GU16 7SG on Friday 2nd September 2016
filed on: 2nd, September 2016
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, August 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th August 2016
filed on: 10th, August 2016
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed speedshield LIMITEDcertificate issued on 08/08/16
filed on: 8th, August 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 8th, August 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, July 2016
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 5th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th April 2016.
filed on: 26th, April 2016
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 5th April 2016.
filed on: 26th, April 2016
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 5th April 2016.
filed on: 26th, April 2016
| officers
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Carrington Accountancy 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on Friday 8th May 2015
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 8th November 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2013 to Sunday 30th June 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 9th August 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 9th August 2013 from 21 St. Thomas Street Bristol BS1 6JS
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 9th August 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 9th August 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 9th August 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 30th July 2010 from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
(AP04) On Friday 30th July 2010 - new secretary appointed
filed on: 30th, July 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 9th August 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2007
filed on: 25th, February 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On Thursday 19th February 2009 Appointment terminated secretary
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 22nd September 2008
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 19th September 2008 Secretary appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 14th August 2008 Appointment terminated secretary
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 15th August 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 15th August 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 119 shares on Wednesday 9th August 2006. Value of each share 1 £, total number of shares: 120.
filed on: 16th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 119 shares on Wednesday 9th August 2006. Value of each share 1 £, total number of shares: 120.
filed on: 16th, November 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 10th November 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 10th November 2006 New secretary appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 10th November 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 10th November 2006 New secretary appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 2nd November 2006 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 2nd November 2006 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 2nd November 2006 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 2nd November 2006 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2006
| incorporation
|
Free Download
(17 pages)
|