SPEEDFORCE LIMITED

05048966
CAPABILITY HOUSE WREST PARK SILSOE BEDFORD MK45 4HR

Documents

Documents
Date Category Description Pages
05 Apr 2024 accounts Annual Accounts 3 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 3 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 3 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 2 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 3 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 officers Termination of appointment of secretary (R J Blow Secretaries Limited) 1 Buy now
12 Oct 2015 accounts Annual Accounts 3 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
15 Nov 2013 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Mar 2013 resolution Resolution 25 Buy now
13 Mar 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Nov 2012 accounts Annual Accounts 5 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
23 Nov 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 5 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Raymond Mcgivney) 2 Buy now
26 Feb 2010 officers Change of particulars for corporate secretary (R J Blow Secretaries Limited) 1 Buy now
17 Apr 2009 accounts Annual Accounts 4 Buy now
24 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
25 Sep 2008 accounts Annual Accounts 11 Buy now
28 Feb 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
17 Apr 2007 accounts Annual Accounts 10 Buy now
07 Mar 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
30 Mar 2006 accounts Annual Accounts 5 Buy now
10 Mar 2006 annual-return Return made up to 19/02/06; full list of members 2 Buy now
09 May 2005 accounts Annual Accounts 5 Buy now
24 Feb 2005 annual-return Return made up to 19/02/05; full list of members 3 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
23 Feb 2005 officers New director appointed 2 Buy now
16 Mar 2004 capital Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
16 Mar 2004 officers New secretary appointed 2 Buy now
12 Mar 2004 address Registered office changed on 12/03/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
12 Mar 2004 officers Secretary resigned 1 Buy now
12 Mar 2004 officers Director resigned 1 Buy now
19 Feb 2004 incorporation Incorporation Company 16 Buy now