SPECIALIZED FABRICATIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Registration of charge 033747100003, created on 2024-11-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR SIMON ERIC DEARY

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR MARK JOHN TAYLOR

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR LEE STUART CHALMERS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MR TONY MALCOLM WORLD

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA WORLD

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JOY WORLD / 21/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DUNN / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MALCOLM WORLD / 01/05/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN WORLD

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, UNIT 4B HERITAGE BUSINESS PARK, GOSPORT, HAMPSHIRE, PO12 4BG

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: UNIT 4, HERITAGE BUSINESS PARK, GOSPORT, HAMPSHIRE PO12 4BG

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

12/11/0512 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 4 DAVIS WAY, NEWGATE LANE, FAREHAM, HAMPSHIRE PO14 1JF

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: THE ESTATE OFFICE TANGLEY LANE, WONERSH, GUILDFORD, SURREY GU5 0PT

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 S386 DISP APP AUDS 05/06/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 S366A DISP HOLDING AGM 05/06/98

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information