Advanced company searchLink opens in new window

SPECAC LIMITED

Company number 01008689

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)
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
  • GBP 73,001
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