SPEC-R LIMITED
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been suspended |
04/01/234 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
28/01/2228 January 2022 | Micro company accounts made up to 2021-01-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/07/2025 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT 2 THE POUND COATE DEVIZES WILTSHIRE SN10 3LG ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FULKE-GREVILLE |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
14/02/1814 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FULKE-GREVILLE / 06/03/2015 |
06/03/156 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLETT SOMERSET BA4 5QE |
04/02/154 February 2015 | DISS40 (DISS40(SOAD)) |
03/02/153 February 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
21/03/1421 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
05/07/125 July 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
22/05/1222 May 2012 | FIRST GAZETTE |
01/02/121 February 2012 | DISS40 (DISS40(SOAD)) |
31/01/1231 January 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/08/1111 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RYLES |
28/01/1128 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FULKE-GREVILLE / 21/01/2010 |
14/04/1014 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/01/0921 January 2009 | 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