Advanced company searchLink opens in new window

SPECAC LIMITED

Company number 01008689

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)
04 Sep 2017 PSC05 Change of details for Specac International Limited as a person with significant control on 4 September 2017
19 Apr 2017 TM02 Termination of appointment of William Arthur Edward Selfe as a secretary on 24 March 2017
19 Apr 2017 TM01 Termination of appointment of William Arthur Edward Selfe as a director on 24 March 2017
19 Oct 2016 AA Full accounts made up to 31 March 2016
21 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
29 Jan 2016 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
29 Jan 2016 AA Full accounts made up to 31 July 2015
04 Jan 2016 TM01 Termination of appointment of Graham Poulter as a director on 31 December 2015
14 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 73,001
22 May 2015 AD01 Registered office address changed from Buckingham House 361-366 Buckingham Avenue Slough Berkshire SL1 4LU to River House 97 Cray Avenue Orpington Kent BR5 4HE on 22 May 2015
22 May 2015 TM01 Termination of appointment of David Robert Hill as a director on 21 April 2015
22 May 2015 TM01 Termination of appointment of Richard John Paddison as a director on 21 April 2015
22 May 2015 TM02 Termination of appointment of Adam David Powell as a secretary on 21 April 2015
22 May 2015 AP03 Appointment of Mr William Arthur Edward Selfe as a secretary on 21 April 2015
22 May 2015 AP01 Appointment of Mr William Arthur Edward Selfe as a director on 21 April 2015
19 May 2015 AUD Auditor's resignation
06 May 2015 CC04 Statement of company's objects
06 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 73,001
27 Apr 2015 MISC Section 519
23 Apr 2015 MR01 Registration of charge 010086890003, created on 21 April 2015
25 Mar 2015 AA Full accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
29 Apr 2014 AA Full accounts made up to 31 July 2013