SPECIALIST COMMUNITY SERVICES C.I.C.

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-06 with updates

View Document

02/03/242 March 2024 Registered office address changed from International House Southampton Business Park Southampton SO18 2RZ United Kingdom to Suite 631, Linen Hall 162-168 Regent Street London W1B 5TG on 2024-03-02

View Document

21/02/2421 February 2024 Termination of appointment of Kin Company Secretarial Limited as a secretary on 2024-02-21

View Document

04/09/234 September 2023 Termination of appointment of Janet Muriel Hadfield as a director on 2023-08-09

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Appointment of Ms Joanne Elizabeth Briggs as a director on 2022-08-31

View Document

19/10/2219 October 2022 Registered office address changed from Gainsborough House 59-60 Thames Street Windsor SL4 1TX United Kingdom to International House Southampton Business Park Southampton SO18 2RZ on 2022-10-19

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

23/07/2123 July 2021 Termination of appointment of Helen Joanne Lord as a director on 2021-07-16

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-02-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS ENGLAND

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 5 MANFRED ROAD LONDON SW15 2RS ENGLAND

View Document

17/02/2017 February 2020 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

07/02/207 February 2020 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