SPEEDWELL CONSULTANCY (UK) LIMITED - DORKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-16 View Report
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Officers. Officer name: Mrs Samantha Forwood. Change date: 2023-03-09. 2023-03-13 View Report
Persons with significant control. Change date: 2023-03-09. Psc name: Mrs Samantha Forwood. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Accounts. Accounts type total exemption full. 2020-06-04 View Report
Address. Old address: Tithebarns Cottage Tithebarns Lane Send Woking Surrey GU23 7LE. Change date: 2020-05-21. New address: Nower End Nower Road Dorking RH4 3BX. 2020-05-21 View Report
Officers. Termination date: 2020-05-01. Officer name: Nicholas Forwood Forwood. 2020-05-01 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-08-19 View Report
Accounts. Change account reference date company current extended. 2018-12-08 View Report
Confirmation statement. Statement with updates. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type total exemption full. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type total exemption small. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Officers. Officer name: Mr Nicholas Forwood Forwood. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Officers. Officer name: Nicholas Forwood. 2012-10-26 View Report
Address. Change date: 2012-10-26. Old address: Tithebarns Cottage Tithebarns Lane Send Woking Surrey GU23 7LE United Kingdom. 2012-10-26 View Report
Officers. Officer name: Mrs Samantha Forwood. 2012-09-25 View Report
Accounts. Accounts type total exemption full. 2012-01-08 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Officers. Change date: 2011-05-20. Officer name: Nicholas Forwood Forwood. 2011-11-07 View Report
Accounts. Accounts type total exemption full. 2010-11-15 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Officers. Officer name: Samantha Cahill-Brown. 2010-11-04 View Report
Address. Move registers to sail company. 2010-11-04 View Report
Officers. Change date: 2009-10-18. Officer name: Nicholas Forwood Forwood. 2010-11-04 View Report
Address. Change sail address company. 2010-11-04 View Report
Address. Old address: 48 Broadacres Guildford Surrey GU3 3BB. Change date: 2010-09-30. 2010-09-30 View Report
Officers. Officer name: Samantha Cahill-Brown. 2010-09-22 View Report
Accounts. Accounts type total exemption full. 2009-11-01 View Report
Officers. Officer name: Ms Samantha Cahill-Brown. 2009-10-21 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Incorporation. Incorporation company. 2008-09-16 View Report