Advanced company searchLink opens in new window

SPECIALISED INVESTIGATION SERVICES LIMITED

Company number 10762388

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)
13 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
09 May 2023 PSC04 Change of details for Samuel James Greer as a person with significant control on 8 May 2023
20 Mar 2023 AA Micro company accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
16 May 2022 CH01 Director's details changed for Grainne Greer on 6 May 2022
16 May 2022 CH01 Director's details changed for Samuel James Greer on 6 May 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 AA Micro company accounts made up to 31 May 2020
08 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
03 Dec 2020 AP01 Appointment of Grainne Greer as a director on 1 November 2020
08 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
22 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
23 Aug 2018 AD01 Registered office address changed from PO Box SK10 1DD Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 23 August 2018
12 Jun 2018 AD01 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England to PO Box SK10 1DD Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD on 12 June 2018
11 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
14 Nov 2017 AD01 Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 14 November 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-15
03 Jul 2017 CONNOT Change of name notice
10 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-10
  • GBP 1