Advanced company searchLink opens in new window

SPECIALISTS4PROJECTS LIMITED

Company number 12370030

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2024 RP10 Address of person with significant control Mr Graeme Boiardini changed to 12370030 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 July 2024
22 Jul 2024 RP09 Address of officer Mr Graeme Clive Boiardini changed to 12370030 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 July 2024
22 Jul 2024 RP05 Registered office address changed to PO Box 4385, 12370030 - Companies House Default Address, Cardiff, CF14 8LH on 22 July 2024
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 AD01 Registered office address changed from 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS England to The Coach House Southbrook Road West Ashling Chichester PO18 8DN on 21 February 2024
  • ANNOTATION Part Admin Removed The registered office address on  the AD01 was administratively removed from the public register on 22/07/2024 as the material was not properly delivered. 
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 CS01 Confirmation statement made on 17 May 2023 with no updates
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 AD01 Registered office address changed from Metro House Northgate Chichester PO19 1BE England to 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS on 8 February 2023
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
07 May 2022 DISS40 Compulsory strike-off action has been discontinued
06 May 2022 AA Micro company accounts made up to 17 June 2021
09 Feb 2022 CERTNM Company name changed SPECIALISTS4CLAIMS LIMITED\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
19 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 17 June 2021
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
26 Aug 2020 TM01 Termination of appointment of Paul O'neill Dickson Litster as a director on 26 August 2020
26 Aug 2020 AP01 Appointment of Mr Graeme Clive Boiardini as a director on 26 August 2020
  • ANNOTATION Part Admin Removed The director's address on the AP01 was administratively removed from the public register on 22/07/2024 as the material was not properly delivered
26 Aug 2020 PSC07 Cessation of Paul O'neill Dickson Litster as a person with significant control on 26 August 2020
26 Aug 2020 PSC01 Notification of Graeme Boiardini as a person with significant control on 26 August 2020
  • ANNOTATION Part Admin Removed The PSC's address on the PSC01 was administratively removed from the public register on 22/07/2024 as the material was not properly delivered
08 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates