- Company Overview for SPEED OPTIMIZED LTD (08460446)
- Filing history for SPEED OPTIMIZED LTD (08460446)
- People for SPEED OPTIMIZED LTD (08460446)
- Charges for SPEED OPTIMIZED LTD (08460446)
- More for SPEED OPTIMIZED LTD (08460446)
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) |
---|---|---|---|
13 Apr 2024 | CERTNM |
Company name changed pagespeed optimized LIMITED\certificate issued on 13/04/24
|
|
10 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
04 Apr 2024 | PSC04 | Change of details for Mrs Joanne Butterworth as a person with significant control on 18 December 2023 | |
03 Apr 2024 | CH01 | Director's details changed for Miss Joanne Butterworth on 18 December 2023 | |
03 Apr 2024 | CH01 | Director's details changed for Mr John Daniel Wilkinson on 18 December 2023 | |
03 Apr 2024 | PSC04 | Change of details for Mr John Daniel Wilkinson as a person with significant control on 18 December 2023 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2023 | PSC04 | Change of details for Mrs Joanne Butterworth as a person with significant control on 10 January 2023 | |
10 Jan 2023 | CH01 | Director's details changed for Miss Joanne Butterworth on 10 January 2023 | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
20 Apr 2021 | PSC01 | Notification of Joanne Butterworth as a person with significant control on 22 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
22 Mar 2021 | AD01 | Registered office address changed from Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP United Kingdom to 31 Wellington Road Nantwich CW5 7ED on 22 March 2021 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
19 May 2020 | PSC01 | Notification of John Daniel Wilkinson as a person with significant control on 16 April 2019 |