- Company Overview for SPECAC LIMITED (01008689)
- Filing history for SPECAC LIMITED (01008689)
- People for SPECAC LIMITED (01008689)
- Charges for SPECAC LIMITED (01008689)
- More for SPECAC LIMITED (01008689)
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
|
|
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
|
|
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
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 |