Advanced company searchLink opens in new window

SPEEDY BANNERS AND PRINT LIMITED

Company number 10938284

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 TM01 Termination of appointment of Stephen Steve Berkhauer as a director on 16 November 2021
22 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
22 Mar 2022 AA Accounts for a dormant company made up to 31 August 2020
22 Mar 2022 CH01 Director's details changed for Mr Stephen Steve Berkhauer on 25 October 2021
22 Mar 2022 AD01 Registered office address changed from Unit D Willoughtby Farm Coxes Road Billericay Essex CM11 1AU United Kingdom to Unit 5-6 Westfield Close Rawreth Lane Rayleigh Essex SS6 9RL on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Anthony Richard Warwick on 25 October 2021
22 Mar 2022 PSC04 Change of details for Mr Anthony Richard Warwick as a person with significant control on 25 October 2021
22 Mar 2022 PSC04 Change of details for Mr Stephen Steve Berkhauer as a person with significant control on 25 October 2021
18 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
14 Oct 2019 PSC01 Notification of Anthony Richard Warwick as a person with significant control on 1 October 2019
14 Oct 2019 AP01 Appointment of Mr Anthony Richard Warwick as a director on 1 October 2019
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted