- Company Overview for SPECIALISED IMAGING LIMITED (05096172)
- Filing history for SPECIALISED IMAGING LIMITED (05096172)
- People for SPECIALISED IMAGING LIMITED (05096172)
- Charges for SPECIALISED IMAGING LIMITED (05096172)
- More for SPECIALISED IMAGING LIMITED (05096172)
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) |
---|---|---|---|
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | AD01 | Registered office address changed from 6 Sycamore Drive Tring Hertfordshire HP23 5JG to 6 Harvington Park Pitstone Green Business Park Pitstone Leighton Buzzard LU7 9GX on 7 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
24 May 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Joseph Honour on 28 July 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Mr David Kirk Taylor on 28 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Wai Hung Chan on 28 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Keith Roger Taylor on 28 July 2010 |