SPECIALIZED (UK) LTD



Company Documents

DateDescription
03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

21/12/2221 December 2022 Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2020-04-21

View Document

21/12/2221 December 2022 Change of details for Michael Sinyard Separate Property Trust as a person with significant control on 2022-12-21

View Document

16/12/2216 December 2022 Cessation of Specialized Bicycle Components Inc as a person with significant control on 2022-12-16

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

01/04/151 April 2015 PREVEXT FROM 29/12/2014 TO 31/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 RESOLVE TO FILE ACCOUNTS/COMPANY BUSINESS 11/08/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM HEMINGTON / 30/05/2014

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 GEN BUSINESS 28/05/2012

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 16-18 QUARRY STREET GUILDFORD SURREY GU1 3UF

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 CHANGE OF NAME 12/03/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM HEMINGTON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINYARD / 02/12/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

01/10/081 October 2008 SECRETARY RESIGNED HUNTSMOOR NOMINEES LIMITED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED SPECIALIZED (U.K.) LTD CERTIFICATE ISSUED ON 18/12/02; RESOLUTION PASSED ON 17/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 AUDITOR'S RESIGNATION

View Document

22/11/0122 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document



10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 ALTER ARTICLES 26/06/01 S366A DISP HOLDING AGM 23/07/01 S252 DISP LAYING ACC 23/07/01 S386 DISP APP AUDS 23/07/01

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 15/11/00; NO CHANGE OF MEMBERS

View Document

02/01/012 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED SBC (U.K.) LIMITED CERTIFICATE ISSUED ON 22/06/00; RESOLUTION PASSED ON 19/06/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/07/9617 July 1996 DELIVERY EXT'D 3 MTH 31/10/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: G OFFICE CHANGED 18/06/93 180 FLEET STREET LONDON EC4A 2NT

View Document

19/11/9219 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 � NC 1000/100000 10/10/90

View Document

19/11/9019 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/90

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 EXEMPTION FROM APPOINTING AUDITORS 31/10/89

View Document

31/10/8931 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

05/10/895 October 1989 COMPANY NAME CHANGED LAW 133 LIMITED CERTIFICATE ISSUED ON 05/10/89

View Document

01/03/891 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company