Advanced company searchLink opens in new window

SPECIALISED PRODUCTS & SERVICES LIMITED

Company number 07393488

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
20 Jan 2016 MA Memorandum and Articles of Association
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2016 SH10 Particulars of variation of rights attached to shares
20 Jan 2016 SH08 Change of share class name or designation
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400
07 Sep 2015 TM01 Termination of appointment of a director
04 Sep 2015 AD01 Registered office address changed from Unit 6 Burma Drive Marfleet Industrial Estate Hull East Yorkshire HU9 5SD to Unit 6 Burma Drive Marfleet Industrial Estate Hull East Yorkshire HU9 5SD on 4 September 2015
03 Jul 2015 AD01 Registered office address changed from Folland Way South Orbital Trading Park Hull East Yorkshire HU9 1PD to Unit 6 Burma Drive Marfleet Industrial Estate Hull East Yorkshire HU9 5SD on 3 July 2015
09 Jun 2015 TM01 Termination of appointment of Allan Michael Smith as a director on 1 October 2014
09 Jun 2015 SH03 Purchase of own shares.
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 600
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 600
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012