A SPEC ENVIRONMENTAL LTD

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Change of details for Mr Benjamin Colin Marshall as a person with significant control on 2024-03-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

19/11/2319 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Change of details for Mr Benjamin Colin Marshall as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

10/02/2310 February 2023 Change of details for Mr Benjamin Colin Marshall as a person with significant control on 2023-01-31

View Document

10/02/2310 February 2023 Notification of Natasha Marshall as a person with significant control on 2022-03-01

View Document

10/02/2310 February 2023 Director's details changed for Mr Benjamin Colin Marshall on 2023-01-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Registration of charge 106153400001, created on 2021-06-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALFIE SWIFT

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM UNIT 1 ARROW INDUSTRIAL ESTATE EELMOOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QH

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 60 BAIN AVENUE CAMBERLEY SURREY GU15 2RX ENGLAND

View Document

09/09/199 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

10/05/1810 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/07/1728 July 2017 CESSATION OF ALFIE JASON SWIFT AS A PSC

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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