SOMETHING DIFFERENT (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Change of details for Mrs Lisa Helen Rushforth as a person with significant control on 2023-07-26

View Document

24/07/2324 July 2023 Change of details for Mrs Lisa Helen Rushforth as a person with significant control on 2023-07-24

View Document

20/07/2320 July 2023 Notification of Philip John Rushforth as a person with significant control on 2019-12-05

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR PHILIP JOHN RUSHFORTH

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA HELEN RUSHFORTH

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN MILLINER

View Document

27/07/1027 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA HELEN RUSHFORTH / 31/03/2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 S80A AUTH TO ALLOT SEC 12/08/2009

View Document

17/08/0917 August 2009 GBP NC 1000/1500 12/08/2009

View Document

17/08/0917 August 2009 NC INC ALREADY ADJUSTED 12/08/09

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/07/0920 July 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/08/0719 August 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: MARTINS COTTAGE CHURCH ROAD CROWLE WORCESTERSHIRE WR7 4AX

View Document

14/07/0514 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 CONVE 21/08/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 91 WORCESTER ROAD DROITWICH WORCESTERSHIRE WR9 8AQ

View Document

01/06/001 June 2000 S366A DISP HOLDING AGM 17/05/00

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: C/O PEARMAN SMITH & CO 35 LICHFIELD STREET WALSALL WS1 1TJ

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/10/982 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/07/9717 July 1997 COMPANY NAME CHANGED SPEED 6422 LIMITED CERTIFICATE ISSUED ON 18/07/97

View Document

16/06/9716 June 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


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