Advanced company searchLink opens in new window

SPECSO TECHNOLOGIES LIMITED

Company number 07685364

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
24 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
08 Jul 2013 CH01 Director's details changed for Stephen Paul Lamacq on 9 May 2013
03 Jun 2013 AD01 Registered office address changed from the Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ England on 3 June 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012
17 Oct 2011 CERTNM Company name changed vectis 705 LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
17 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
17 Oct 2011 AP01 Appointment of Stephen Paul Lamacq as a director
17 Oct 2011 TM02 Termination of appointment of Garbett Nominees Limited as a secretary
17 Oct 2011 TM01 Termination of appointment of Paul Garbett as a director
28 Jun 2011 NEWINC Incorporation