Advanced company searchLink opens in new window

TOP SPECS LIMITED

Company number 05616474

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 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Brian Cammack on 8 November 2009
02 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
01 Dec 2008 363a Return made up to 08/11/08; full list of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from 12 lancaster road aylesbury buckinghamshire HP21 7HF
14 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
12 Nov 2007 363a Return made up to 08/11/07; full list of members
20 Jul 2007 AA Accounts for a dormant company made up to 31 October 2006
16 May 2007 287 Registered office changed on 16/05/07 from: 2 holly court, tring road wendover buckinghamshire HP22 6PE
18 Dec 2006 363a Return made up to 08/11/06; full list of members
18 Dec 2006 288c Secretary's particulars changed
18 Dec 2006 288c Director's particulars changed
29 Jun 2006 225 Accounting reference date shortened from 30/11/06 to 31/10/06
19 Jun 2006 288a New secretary appointed
19 Jun 2006 288a New director appointed
19 Jun 2006 288b Secretary resigned
19 Jun 2006 288b Director resigned
15 Jun 2006 88(2)R Ad 08/11/05--------- £ si 1@1=1 £ ic 1/2
08 Nov 2005 NEWINC Incorporation