Advanced company searchLink opens in new window

S D SAMUELS (SPECIAL PROJECTS) LIMITED

Company number 05048684

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)
18 Sep 2024 AM10 Administrator's progress report
15 Mar 2024 AM10 Administrator's progress report
22 Jan 2024 AM19 Notice of extension of period of Administration
19 Sep 2023 AM10 Administrator's progress report
10 May 2023 AM06 Notice of deemed approval of proposals
15 Apr 2023 AM03 Statement of administrator's proposal
24 Feb 2023 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 24 February 2023
23 Feb 2023 AM01 Appointment of an administrator
12 Dec 2022 TM01 Termination of appointment of Lee Antony Smith as a director on 25 November 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 AD01 Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
27 Nov 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 MR01 Registration of charge 050486840003, created on 9 July 2020
27 Feb 2020 CS01 Confirmation statement made on 12 September 2019 with updates
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
13 Sep 2019 PSC05 Change of details for Fraycale Group Ltd as a person with significant control on 2 May 2019
13 Sep 2019 PSC07 Cessation of Lee Antony Smith as a person with significant control on 2 May 2019
13 Sep 2019 PSC07 Cessation of Carl Doherty as a person with significant control on 2 May 2019
13 Sep 2019 PSC04 Change of details for Mr Carl Doherty as a person with significant control on 13 September 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 MR04 Satisfaction of charge 1 in full