SPEDBALL LTD

Peel House 30 The Downs Peel House 30 The Downs, Altrincham, WA14 2PX, Cheshire, England
StatusACTIVE
Company No.08438934
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

SPEDBALL LTD is an active private limited company with number 08438934. It was incorporated 11 years, 2 months, 7 days ago, on 11 March 2013. The company address is Peel House 30 The Downs Peel House 30 The Downs, Altrincham, WA14 2PX, Cheshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

New address: Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX

Change date: 2024-03-08

Old address: 30 the Downs, Altrincham, WA14 2PX 30 the Downs Altrincham Cheshire WA14 2PX England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: PO Box 41 275 Deansgate Manchester M3 4EL England

New address: 30 the Downs, Altrincham, WA14 2PX 30 the Downs Altrincham Cheshire WA14 2PX

Change date: 2024-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

New address: PO Box 41 275 Deansgate Manchester M3 4EL

Old address: 3 Bride Court Suite 101 London City of London EC4Y 8DU England

Change date: 2022-07-28

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2022

Category: Address

Type: AD02

New address: 51 Pinfold St Birmingham B2 4AY

Old address: 30 the Downs Altrincham WA14 2PX England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-02

Psc name: Fondapp Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 08 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-08

Psc name: Fondapp Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 08 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fondapp Holdings Ltd

Notification date: 2021-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-07

Officer name: Bal Selim

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamad Haya

Termination date: 2021-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Koca Ib

Termination date: 2021-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-07

Officer name: Ozturk Asim

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-07

Officer name: Ercanoglu Akadir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Address

Type: AD01

New address: 3 Bride Court Suite 101 London City of London EC4Y 8DU

Change date: 2021-08-28

Old address: Suite 506 Suite 506 33 Great George Street Leeds Yorkshire LS1 3AJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

Old address: Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX England

New address: Suite 506 Suite 506 33 Great George Street Leeds Yorkshire LS1 3AJ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-06

Officer name: Mr Hamad Haya

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-14

Officer name: Mr Ozturk Asim

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdikalik Mohamed Jama

Termination date: 2021-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Koca Ib

Appointment date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bal Selim

Appointment date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ercanoglu Akadir

Appointment date: 2020-03-14

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Mar 2021

Category: Address

Type: AD02

Old address: Mbe Hanley Street Nottingham NG1 5BL England

New address: 30 the Downs Altrincham WA14 2PX

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 08 Jul 2020

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2020

Category: Address

Type: AD03

New address: Mbe Hanley Street Nottingham NG1 5BL

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2020

Category: Address

Type: AD02

Old address: Mbe Hanley Street Nottingham NG1 5BL England

New address: Mbe Hanley Street Nottingham NG1 5BL

Documents

View document PDF

Change sail address company with new address

Date: 08 Jul 2020

Category: Address

Type: AD02

New address: Mbe Hanley Street Nottingham NG1 5BL

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 07 Jul 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX

Old address: Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX England

Change date: 2020-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

Change date: 2020-05-07

Old address: 10 Rake Lane Manchester Lancashire M27 8LR England

New address: Peel House 30 the Downs Suite 111 Altrincham Cheshire WA14 2PX

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: Unit 10 Rake Lane Unit 10 Rake Lane Manchester Lancashire M27 8LR England

Change date: 2020-01-15

New address: 10 Rake Lane Manchester Lancashire M27 8LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: Unit 10 Rake Lane Unit 10 Rake Lane Manchester Lancashire M27 8LR

Change date: 2020-01-15

Old address: The Venture Centre University of Warwick Science Park Coventry CV4 7EZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: 3 Oswin Road Leicester Leicestershire LE3 1HR England

New address: The Venture Centre University of Warwick Science Park Coventry CV4 7EZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: 3 Oswin Road Leicester Leicestershire LE3 1HR

Old address: Mercury House North Gate Nottingham NG7 7FN England

Change date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: Mercury House North Gate Nottingham NG7 7FN

Change date: 2019-10-15

Old address: Unit 10 Rake Lane Unit 10 Rake Lane Manchester Lancashire M19 2DB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: Cotton Court Business Centre Cotton Court Preston Lancashire PR1 3BY England

New address: Unit 10 Rake Lane Unit 10 Rake Lane Manchester Lancashire M19 2DB

Change date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

New address: Cotton Court Business Centre Cotton Court Preston Lancashire PR1 3BY

Change date: 2019-09-10

Old address: Unit 10 Rake Lane Junction Eco Park Manchester Lancashire M27 8LR England

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-08

Officer name: Mr Abdikalik Mohamed Jama

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: Barclay House 35 Whitworth Street West Manchester Lancashire M1 5NG

New address: Unit 10 Rake Lane Junction Eco Park Manchester Lancashire M27 8LR

Change date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: 83 Ducie Street Manchester M1 2JQ England

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3WAY FINANCE COMPANY LIMITED

4 CROSS GREEN ROAD, FULWOOD,LANCASHIRE,PR2 9QU

Number:04961596
Status:ACTIVE
Category:Private Limited Company

B.J.J.DUCTWORK LTD

3-5 BALFOUR ROAD,REDBRIDGE,IG1 4HP

Number:08274325
Status:ACTIVE
Category:Private Limited Company

BARTONCLAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11274534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOURSEE TECH CONSULTANTS(UK) LIMITED

73 LANCING ROAD,ORPINGTON,BR6 0QU

Number:09518781
Status:ACTIVE
Category:Private Limited Company

GOEMPLOYED LTD

SUITE 5, 3RD FLOOR SOVEREIGN HOUSE,LONDON,N3 1QB

Number:08781491
Status:ACTIVE
Category:Private Limited Company
Number:CE013272
Status:ACTIVE
Category:Charitable Incorporated Organisation

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