- Company Overview for SPECAC LIMITED (01008689)
- Filing history for SPECAC LIMITED (01008689)
- People for SPECAC LIMITED (01008689)
- Charges for SPECAC LIMITED (01008689)
- More for SPECAC LIMITED (01008689)
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) |
---|---|---|---|
23 Dec 2020 | AP01 | Appointment of Shannon Jyles Postma as a director on 23 December 2020 | |
15 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
03 Aug 2020 | PSC05 | Change of details for Specac International Limited as a person with significant control on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr David John Smith on 3 August 2020 | |
27 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from Science and Innovation Centre Unit 12, Halo Business Park Cray Avenue Orpington Kent BR5 3FQ England to Science and Innovation Centre Unit 12, Halo Business Park Cray Avenue Orpington Kent BR5 3FQ on 5 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from River House 97 Cray Avenue Orpington Kent BR5 4HE to Science and Innovation Centre Unit 12, Halo Business Park Cray Avenue Orpington Kent BR5 3FQ on 5 September 2019 | |
31 May 2019 | MR05 | All of the property or undertaking has been released from charge 010086890003 | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
04 Sep 2017 | PSC05 | Change of details for Specac International Limited as a person with significant control on 4 September 2017 | |
19 Apr 2017 | TM02 | Termination of appointment of William Arthur Edward Selfe as a secretary on 24 March 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of William Arthur Edward Selfe as a director on 24 March 2017 | |
19 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
29 Jan 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 | |
29 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Graham Poulter as a director on 31 December 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
22 May 2015 | AD01 | Registered office address changed from Buckingham House 361-366 Buckingham Avenue Slough Berkshire SL1 4LU to River House 97 Cray Avenue Orpington Kent BR5 4HE on 22 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of David Robert Hill as a director on 21 April 2015 |