SPECIALISED CANVAS SERVICES LIMITED
Company number 02895710
- Company Overview for SPECIALISED CANVAS SERVICES LIMITED (02895710)
- Filing history for SPECIALISED CANVAS SERVICES LIMITED (02895710)
- People for SPECIALISED CANVAS SERVICES LIMITED (02895710)
- Charges for SPECIALISED CANVAS SERVICES LIMITED (02895710)
- More for SPECIALISED CANVAS SERVICES LIMITED (02895710)
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) |
---|---|---|---|
02 Jan 2020 | CH01 | Director's details changed for Mr Jonathan Gordon Bramah on 1 January 2020 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | TM02 | Termination of appointment of Christopher John Deegan as a secretary on 28 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
07 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
12 Feb 2018 | PSC01 | Notification of Jonathan Gordon Bramah as a person with significant control on 12 February 2018 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
02 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Jul 2012 | AP03 | Appointment of Mr Christopher John Deegan as a secretary | |
24 Jul 2012 | TM01 | Termination of appointment of Jane Bramah as a director | |
24 Jul 2012 | TM02 | Termination of appointment of Jane Bramah as a secretary | |
24 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders |