SPEEDMASTER LIMITED

Suite 6, Sandown House Suite 6, Sandown House, Wetherby, LS22 7DN, England
StatusACTIVE
Company No.07267418
CategoryPrivate Limited Company
Incorporated27 May 2010
Age13 years, 11 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 27 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIN ASSOCIATES LIMITED

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 LTD

FIRENZA RADSTOCK RD,RADSTOCK,BA3 2AD

Number:07912300
Status:ACTIVE
Category:Private Limited Company

FLOORPLAN (LONDON) LIMITED

134 HIGH STREET,LONDON,KT3 4EP

Number:07586668
Status:ACTIVE
Category:Private Limited Company

MK ENTERTAINMENT GROUP LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11275386
Status:ACTIVE
Category:Private Limited Company

THE POLISH EDGE LTD

SILVER BIRCHES,WINDSOR,SL4 4AJ

Number:10739105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source