Advanced company searchLink opens in new window

SPECIALIST BLADE COMPANY LTD

Company number 02263152

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)
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Aug 2013 TM01 Termination of appointment of Collette Brown as a director
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
06 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
28 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
28 Oct 2011 AA Total exemption full accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
08 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
18 Oct 2010 AP01 Appointment of Mrs Collette Denise Brown as a director
05 Oct 2010 CERTNM Company name changed router house midlands LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
05 Oct 2010 CONNOT Change of name notice
01 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mr Ronald Harry Miller on 31 May 2010
12 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
30 Jun 2009 363a Return made up to 31/05/09; full list of members
16 May 2009 288a Director appointed ronald miller
11 May 2009 288b Appointment terminated director and secretary mart ojari
11 May 2009 287 Registered office changed on 11/05/2009 from suite 2 rosehill 165 lutterworth road blaby leicester LE8 4DY
11 May 2009 288b Appointment terminated director nick morgan
05 May 2009 AA Total exemption small company accounts made up to 31 May 2008
16 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Aug 2008 288c Director's change of particulars / nicholas ojari / 06/05/2008
30 Jun 2008 363a Return made up to 31/05/08; full list of members
11 Feb 2008 288a New director appointed