- Company Overview for SPECIALIST POWER SYSTEMS LIMITED (04449064)
- Filing history for SPECIALIST POWER SYSTEMS LIMITED (04449064)
- People for SPECIALIST POWER SYSTEMS LIMITED (04449064)
- Charges for SPECIALIST POWER SYSTEMS LIMITED (04449064)
- More for SPECIALIST POWER SYSTEMS LIMITED (04449064)
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) |
---|---|---|---|
22 Jun 2007 | 288a | New director appointed | |
16 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 2007 | AA | Full accounts made up to 31 December 2005 | |
12 Jul 2006 | 288b | Secretary resigned | |
02 Jun 2006 | 363s | Return made up to 23/05/06; full list of members | |
02 Jun 2006 | 288a | New secretary appointed | |
10 May 2006 | 287 | Registered office changed on 10/05/06 from: 2 temple back east temple quay bristol BS1 6EG | |
02 Dec 2005 | 395 | Particulars of mortgage/charge | |
27 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
27 Oct 2005 | 288b | Director resigned | |
14 Jun 2005 | 363s | Return made up to 28/05/05; full list of members | |
03 Nov 2004 | AA | Full accounts made up to 31 December 2003 | |
15 Jun 2004 | 363s | Return made up to 28/05/04; full list of members | |
01 Dec 2003 | AA | Full accounts made up to 31 December 2002 | |
07 Oct 2003 | 363s | Return made up to 28/05/03; full list of members | |
07 Oct 2003 | 288a | New secretary appointed;new director appointed | |
02 Jul 2003 | 287 | Registered office changed on 02/07/03 from: 32 springfield way cranfield bedford bedfordshire MK43 0JN | |
14 Mar 2003 | 287 | Registered office changed on 14/03/03 from: 64 wilden road renhold bedfordshire MK41 0LY | |
14 Mar 2003 | 288a | New director appointed | |
23 Aug 2002 | 225 | Accounting reference date shortened from 31/05/03 to 31/12/02 | |
23 Aug 2002 | 287 | Registered office changed on 23/08/02 from: 2 temple back east temple quay bristol BS1 6EG | |
23 Aug 2002 | 288b | Director resigned | |
23 Aug 2002 | 288b | Secretary resigned;director resigned | |
06 Aug 2002 | CERTNM | Company name changed oval (1745) LIMITED\certificate issued on 06/08/02 | |
05 Jun 2002 | 287 | Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ |