Advanced company searchLink opens in new window

SPECIALIST INDUSTRIALS LIMITED

Company number 07733803

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
02 Aug 2023 PSC05 Change of details for Specialist Industrials Ltd as a person with significant control on 6 February 2023
06 Feb 2023 CERTNM Company name changed the products store LIMITED\certificate issued on 06/02/23
  • RES15 ‐ Change company name resolution on 2023-02-01
06 Feb 2023 CONNOT Change of name notice
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
26 Jul 2022 PSC05 Change of details for M8 Industrials Ltd as a person with significant control on 31 May 2021
13 Apr 2022 CH01 Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022
02 Feb 2022 CH01 Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 CH01 Director's details changed for Mr Tim Edward Lacey on 1 August 2020
08 Jan 2021 MR04 Satisfaction of charge 077338030002 in full
08 Jan 2021 MR04 Satisfaction of charge 077338030001 in full
31 Dec 2020 PSC07 Cessation of Rittenhouse Holdings Limited as a person with significant control on 23 December 2020
31 Dec 2020 PSC02 Notification of M8 Industrials Ltd as a person with significant control on 23 December 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
24 Jul 2020 CH01 Director's details changed for Mr. Tim Edward Lacey on 23 July 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
18 Oct 2018 AD01 Registered office address changed from Kingsley Lodge Kingsley Close Crowthorne Berkshire RG45 7PH England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 18 October 2018
10 Sep 2018 PSC02 Notification of Rittenhouse Holdings Limited as a person with significant control on 23 August 2018
06 Sep 2018 PSC07 Cessation of Rodney John Bevis as a person with significant control on 23 August 2018