SPECIALISED INVESTIGATION SERVICES LIMITED
Company number 10762388
- Company Overview for SPECIALISED INVESTIGATION SERVICES LIMITED (10762388)
- Filing history for SPECIALISED INVESTIGATION SERVICES LIMITED (10762388)
- People for SPECIALISED INVESTIGATION SERVICES LIMITED (10762388)
- More for SPECIALISED INVESTIGATION SERVICES LIMITED (10762388)
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
|
|
03 Jul 2017 | CONNOT | Change of name notice | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|