Advanced company searchLink opens in new window

SPECIALIST INGREDIENT SOLUTIONS LIMITED

Company number 12190903

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)
03 Apr 2024 CH01 Director's details changed for Mr Christopher Alan Thomas on 21 March 2024
03 Apr 2024 PSC04 Change of details for Mr Jeffrey William Thomas as a person with significant control on 21 March 2024
03 Apr 2024 CH01 Director's details changed for Mr Jeffrey William Thomas on 21 March 2024
03 Apr 2024 AD01 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 3 April 2024
02 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
13 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Nov 2021 CH01 Director's details changed for Mr Christopher Alan Thomas on 5 November 2021
15 Nov 2021 PSC04 Change of details for Mr Jeffrey William Thomas as a person with significant control on 5 November 2021
15 Nov 2021 CH01 Director's details changed for Mr Jeffrey William Thomas on 5 November 2021
08 Nov 2021 AD01 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021
17 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
19 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
18 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 4 September 2020
25 Jan 2021 AP01 Appointment of Mr Christopher Alan Thomas as a director on 1 October 2019
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/02/21
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-05
  • GBP 100

Statement of capital on 2021-02-18
  • GBP 100