Advanced company searchLink opens in new window

SPEEDLINK SERVICES LTD

Company number 06726666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
30 Oct 2023 PSC04 Change of details for Mr. George Goodluck Nwachukwu as a person with significant control on 29 October 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
19 May 2020 PSC07 Cessation of George Goodluck Nwachukwu as a person with significant control on 19 May 2020
24 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
15 Jan 2018 PSC01 Notification of George Goodluck Nwachukwu as a person with significant control on 1 July 2016
12 Jan 2018 PSC01 Notification of George Goodluck Nwachukwu as a person with significant control on 1 July 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Mar 2016 CH01 Director's details changed for George Goodluck Nwachukwu on 16 January 2016
22 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013