GROUND-SPEED PROJECTS LIMITED
Status | ACTIVE |
Company No. | 10422820 |
Category | Private Limited Company |
Incorporated | 12 Oct 2016 |
Age | 7 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GROUND-SPEED PROJECTS LIMITED is an active private limited company with number 10422820. It was incorporated 7 years, 7 months, 18 days ago, on 12 October 2016. The company address is 62 Market Street, Office B5 62 Market Street, Office B5, Sheffield, S21 4JH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Daniel Welbourn
Change date: 2024-04-03
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Address
Type: AD01
Old address: 7 Sutherland Street C/O C Todd & Co Sheffield S4 7WG England
Change date: 2024-04-09
New address: 62 Market Street, Office B5 Eckington Sheffield S21 4JH
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Old address: C Todd and Co Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY United Kingdom
New address: 7 Sutherland Street C/O C Todd & Co Sheffield S4 7WG
Change date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Daniel Welbourn
Notification date: 2017-10-11
Documents
Withdrawal of a person with significant control statement
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-13
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Legacy
Date: 25 Jul 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr thomas daniel welbourn
Documents
Some Companies
9 TROS YR ABER,HOLYWELL,CH8 7XP
Number: | 08942774 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE PADDOCK,BOGNOR REGIS,PO22 9PY
Number: | 11118388 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAREWOOD ENERGY SUPPLY COMPANY LIMITED
THE ESTATE OFFICE,LEEDS,LS17 9LF
Number: | 00996661 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HAMAR WAY,BIRMINGHAM,B37 7RY
Number: | 10273783 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRACTICAL FLAT MANAGEMENT LIMITED
1 ANDROMEDA HOUSE,READING,RG7 8AP
Number: | 07221294 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 APPLETON COURT,WAKEFIELD,WF2 7AR
Number: | 07440649 |
Status: | ACTIVE |
Category: | Private Limited Company |