Advanced company searchLink opens in new window

SPECIALIST LIABILITY SERVICES LIMITED

Company number 03892717

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)
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
22 Dec 2022 CH01 Director's details changed for Mr Stephen David Pearsall on 1 November 2018
11 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Jun 2021 AD01 Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 25 June 2021
05 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
04 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006 resignation of director accounts are noted and after careful consideration 16/07/2020
04 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
24 Jun 2020 TM01 Termination of appointment of Clive Geoffrey Nicholls as a director on 15 June 2020
29 May 2020 PSC05 Change of details for Crawford & Company Adjusters (Uk) Ltd as a person with significant control on 7 May 2020
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
20 Dec 2018 TM01 Termination of appointment of Eric Powers as a director on 18 October 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 CC04 Statement of company's objects
05 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jun 2018 AP01 Appointment of Eric Powers as a director on 13 June 2018
20 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
12 May 2017 TM01 Termination of appointment of Ian Victor Muress as a director on 1 May 2017
28 Apr 2017 AP01 Appointment of Mr Clive Geoffrey Nicholls as a director on 28 April 2017