Speakfirst Ltd was registered on 28 May 2003 and are based in Peterborough, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAVISTER, Jack Timothy Edward | 20 April 2018 | - | 1 |
BAVISTER, Steven John | 01 August 2010 | 24 March 2018 | 1 |
SMITH, Jacqueline Ann | 16 June 2003 | 24 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 March 2020 | |
RESOLUTIONS - N/A | 04 March 2020 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 17 May 2019 | |
AA - Annual Accounts | 13 September 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
CS01 - N/A | 20 June 2018 | |
PSC07 - N/A | 20 June 2018 | |
TM01 - Termination of appointment of director | 28 March 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 14 June 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 15 June 2015 | |
CH01 - Change of particulars for director | 15 June 2015 | |
CH01 - Change of particulars for director | 15 June 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AD01 - Change of registered office address | 06 February 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AA01 - Change of accounting reference date | 14 February 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
AR01 - Annual Return | 25 August 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 02 June 2008 | |
287 - Change in situation or address of Registered Office | 30 May 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 12 July 2006 | |
RESOLUTIONS - N/A | 21 February 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 February 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363a - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 17 February 2005 | |
RESOLUTIONS - N/A | 15 June 2004 | |
RESOLUTIONS - N/A | 15 June 2004 | |
RESOLUTIONS - N/A | 15 June 2004 | |
363s - Annual Return | 15 June 2004 | |
225 - Change of Accounting Reference Date | 23 December 2003 | |
CERTNM - Change of name certificate | 01 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
287 - Change in situation or address of Registered Office | 24 June 2003 | |
NEWINC - New incorporation documents | 28 May 2003 |