SPECOPS SOFTWARE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Ebba Alexandra Hamilton as a director on 2025-04-24

View Document

28/04/2528 April 2025 Termination of appointment of Ido Erlichman as a director on 2025-04-24

View Document

28/04/2528 April 2025 Termination of appointment of Lars Anders Jerker Backlin as a director on 2025-04-24

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/11/241 November 2024 Appointment of Ido Erlichman as a director on 2024-10-14

View Document

31/10/2431 October 2024 Appointment of Klas Ola Burmark as a director on 2024-10-14

View Document

31/10/2431 October 2024 Termination of appointment of Karl Andreas Thedeen as a director on 2024-10-14

View Document

31/10/2431 October 2024 Termination of appointment of Annika Maria Norin as a director on 2024-10-14

View Document

31/10/2431 October 2024 Appointment of Lars Anders Jerker Backlin as a director on 2024-10-14

View Document

31/10/2431 October 2024 Appointment of Ebba Alexandra Hamilton as a director on 2024-10-14

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

26/01/2426 January 2024 Director's details changed for Ms Annika Maria Norin on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Karl Andreas Thedeen on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Notification of a person with significant control statement

View Document

13/02/2313 February 2023 Cessation of Marcus Kaber as a person with significant control on 2023-02-13

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

01/02/231 February 2023 Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to 19 Eastbourne Terrace London W2 6LG on 2023-02-01

View Document

04/01/234 January 2023 Termination of appointment of Marcus Kaber as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Appointment of Ms Annika Maria Norin as a director on 2022-12-01

View Document

14/12/2214 December 2022 Appointment of Mr Karl Andreas Thedeen as a director on 2022-12-01

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM ONE CITY PLACE QUEENS ROAD CHESTER CH1 3BQ ENGLAND

View Document

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KABER / 01/01/2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR TOBIAS OIEN

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR MARCUS KABER

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 4 ORCHARD WAY STOKE GABRIEL TOTNES DEVON TQ9 6PZ

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM THE COACH HOUSE 13 SHOTWICK PARK SAUGHALL CHESTER CH1 6GA

View Document

31/10/0931 October 2009 CURRSHO FROM 31/10/2010 TO 31/08/2010

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED TOBIAS OIEN

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM 2 SWANLEY BRIDGE COTTAGE SWANLEY BURLAND NANTWICH CHESHIRE CW5 8NR

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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