SPEC-FINDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
02/12/242 December 2024 | Registration of charge 043681830007, created on 2024-11-29 |
25/11/2425 November 2024 | Accounts for a dormant company made up to 2024-02-29 |
04/10/244 October 2024 | Satisfaction of charge 043681830004 in full |
02/10/242 October 2024 | Registration of charge 043681830006, created on 2024-10-02 |
26/09/2426 September 2024 | Satisfaction of charge 043681830003 in full |
26/09/2426 September 2024 | Satisfaction of charge 1 in full |
26/09/2426 September 2024 | Satisfaction of charge 2 in full |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
06/11/236 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Registration of charge 043681830005, created on 2023-02-24 |
16/02/2316 February 2023 | Registration of charge 043681830004, created on 2023-02-15 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
04/11/224 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/01/226 January 2022 | Registration of charge 043681830003, created on 2022-01-05 |
24/11/2124 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/11/1921 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
02/11/182 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 1ST FLOOR 61 MACRAE ROAD EDEN BUSINESS PARK, HAM GREEN BRISTOL BS20 0DD |
22/03/1622 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/11/1428 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP |
25/03/1425 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
31/05/1331 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
06/02/136 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
29/11/1229 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
29/03/1229 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
10/10/1110 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
10/03/1110 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
04/10/104 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
25/02/1025 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/05/063 May 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/02/0518 February 2005 | SECRETARY RESIGNED |
18/02/0518 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
08/04/038 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0312 February 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/023 September 2002 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
02/06/022 June 2002 | NEW SECRETARY APPOINTED |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
22/02/0222 February 2002 | DIRECTOR RESIGNED |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
22/02/0222 February 2002 | NEW DIRECTOR APPOINTED |
22/02/0222 February 2002 | SECRETARY RESIGNED |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 229 NETHER STREET LONDON N3 1NT |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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