Advanced company searchLink opens in new window

SPEED OPTIMIZED LTD

Company number 08460446

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)
13 Apr 2024 CERTNM Company name changed pagespeed optimized LIMITED\certificate issued on 13/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
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