About

Registered Number: 04778086
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.