Advanced company searchLink opens in new window

SPECIALISED IMAGING LIMITED

Company number 05096172

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)
28 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Oct 2022 TM01 Termination of appointment of Gerald Adam Bazire as a director on 30 September 2022
25 Jul 2022 AA Accounts for a small company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
26 May 2021 AA Accounts for a small company made up to 31 December 2020
14 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
15 Jun 2020 AA Accounts for a small company made up to 31 December 2019
27 Nov 2019 AP01 Appointment of Mr Jolyon Cleaves as a director on 26 November 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
16 Apr 2019 AA Accounts for a small company made up to 31 December 2018
18 Jul 2018 AA Accounts for a small company made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
17 Nov 2017 AP01 Appointment of Mr Gerald Adam Bazire as a director on 11 November 2017
14 Nov 2017 CH01 Director's details changed for Keith Roger Taylor on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Joseph Honour on 11 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Wai Hung Chan on 12 November 2017
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 900.00
18 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2017 SH02 Sub-division of shares on 18 August 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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