Advanced company searchLink opens in new window

SPECIALIST PHOTOGRAPHIC LIMITED

Company number 08182545

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)
20 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of share 07/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2020 SH08 Change of share class name or designation
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/07/2021.
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 October 2018
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
30 Aug 2018 CH01 Director's details changed for Mr Matthew Angus John Wells on 29 August 2018
30 Aug 2018 CH01 Director's details changed for Mrs Elaena Wells on 29 August 2018
30 Aug 2018 PSC04 Change of details for Mr Matthew Angus Wells as a person with significant control on 29 August 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 16 August 2017 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 200
30 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 May 2016 TM01 Termination of appointment of James George Stuart Britton as a director on 13 May 2016
15 Sep 2015 AP01 Appointment of Mr Matthew Angus Wells as a director on 10 August 2015
02 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
14 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Jul 2015 AD01 Registered office address changed from 14 Victoria Square Droitwich Worcestershire WR9 8DS England to Unit 6 Phoenix Business Park Avenue Close Birmingham B7 4NU on 1 July 2015
30 Apr 2015 AP01 Appointment of Mr James George Stuart Britton as a director on 27 April 2015
20 Apr 2015 TM01 Termination of appointment of Matthew Angus John Wells as a director on 27 February 2015
24 Feb 2015 AD01 Registered office address changed from Unit 6 Phoenix Business Park Avenue Road Birmingham B7 4NU to 14 Victoria Square Droitwich Worcestershire WR9 8DS on 24 February 2015
24 Feb 2015 AP01 Appointment of Mrs Elaena Wells as a director on 1 February 2015
18 Dec 2014 CERTNM Company name changed maj photo services LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-07