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)
19 May 2020 PSC07 Cessation of Joanne Butterworth as a person with significant control on 16 April 2019
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 AP01 Appointment of Mr John Daniel Wilkinson as a director on 4 April 2019
29 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 MR04 Satisfaction of charge 084604460001 in full
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
16 Mar 2017 AD01 Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2015 MR01 Registration of charge 084604460001, created on 20 November 2015
23 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 CERTNM Company name changed razor ads LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-06-23
16 Jul 2014 CONNOT Change of name notice
13 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
03 Jun 2013 AD01 Registered office address changed from 13 Green Park Penyffordd Chester CH4 0LY England on 3 June 2013
25 Mar 2013 NEWINC Incorporation