Advanced company searchLink opens in new window

SPECIALIST BATHROOMS & PROPERTY SERVICES LIMITED

Company number 10028788

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 Total exemption full accounts made up to 31 March 2023
27 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
29 Jul 2022 PSC07 Cessation of Stuart Brightman as a person with significant control on 26 July 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
26 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
29 Jun 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
18 Nov 2016 AD01 Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU United Kingdom to Chestnut Cottage the Street High Easter Chelmsford Essex CM1 4QS on 18 November 2016
19 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 100
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
25 Jul 2016 TM01 Termination of appointment of Andrew Simon Davis as a director on 26 February 2016
25 Jul 2016 AP01 Appointment of Mr Martin Alvin as a director on 26 February 2016
25 Jul 2016 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 25 July 2016
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 1