SPEEDMASTER LIMITED
Status | ACTIVE |
Company No. | 07267418 |
Category | Private Limited Company |
Incorporated | 27 May 2010 |
Age | 13 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SPEEDMASTER LIMITED is an active private limited company with number 07267418. It was incorporated 13 years, 11 months, 6 days ago, on 27 May 2010. The company address is Suite 6, Sandown House Suite 6, Sandown House, Wetherby, LS22 7DN, England.
Company Fillings
Change person director company with change date
Date: 16 Jun 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Andrew Hanson
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 15 Jun 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Miss Rebecca Hanson
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
New address: Suite 6, Sandown House Sandbeck Way Wetherby LS22 7DN
Change date: 2017-09-06
Old address: C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Andrew Hanson
Change date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr James Andrew Hanson
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Hanson
Change date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 24 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Certificate change of name company
Date: 27 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed james hanson consultancy LIMITED\certificate issued on 27/07/10
Documents
Change of name notice
Date: 27 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Old address: New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom
Change date: 2010-07-20
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Hanson
Change date: 2010-06-07
Documents
Some Companies
21 MIDDLEPARK DRIVE,BIRMINGHAM,B31 2FL
Number: | 09416804 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINGO TICKET COMPANY LIMITED(THE)
RYEDALE GROUP KIRKDALE ROAD,YORK,YO62 6YB
Number: | 01268177 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRENZA RADSTOCK RD,RADSTOCK,BA3 2AD
Number: | 07912300 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 HIGH STREET,LONDON,KT3 4EP
Number: | 07586668 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11275386 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BIRCHES,WINDSOR,SL4 4AJ
Number: | 10739105 |
Status: | ACTIVE |
Category: | Private Limited Company |