SPECAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

04/06/254 June 2025 Full accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Registration of charge 010086890005, created on 2025-02-07

View Document

18/12/2418 December 2024 Appointment of James Dominic Jordan as a secretary on 2024-10-17

View Document

18/12/2418 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

18/12/2418 December 2024 Appointment of Mr Stephen David Allen as a director on 2024-10-17

View Document

22/10/2422 October 2024 Registration of charge 010086890004, created on 2024-10-18

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

24/07/2424 July 2024 Appointment of Jay Ray as a director on 2024-03-19

View Document

24/07/2424 July 2024 Termination of appointment of Shannon Jyles Postma as a director on 2024-03-19

View Document

24/07/2424 July 2024 Appointment of Mr Mark Dearden as a director on 2024-07-01

View Document

03/07/243 July 2024 Satisfaction of charge 010086890003 in full

View Document

09/06/249 June 2024 Appointment of Mr Henry Joseph Dubina as a director on 2024-03-19

View Document

09/06/249 June 2024 Termination of appointment of James Melville Jackson as a director on 2024-03-01

View Document

09/06/249 June 2024 Termination of appointment of Kevin O'donovan as a director on 2024-03-01

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

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

View Accounts

18/01/2418 January 2024 Director's details changed for Shannon Jyles Postma on 2024-01-18

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

18/12/2218 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Termination of appointment of David John Smith as a director on 2021-07-12

View Document

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

View Accounts

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / SPECAC INTERNATIONAL LIMITED / 03/08/2020

View Document

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

View Accounts

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM RIVER HOUSE 97 CRAY AVENUE ORPINGTON KENT BR5 4HE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM SCIENCE AND INNOVATION CENTRE UNIT 12, HALO BUSINESS PARK CRAY AVENUE ORPINGTON KENT BR5 3FQ ENGLAND

View Document

31/05/1931 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 010086890003

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / SPECAC INTERNATIONAL LIMITED / 04/09/2017

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SELFE

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM SELFE

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

29/01/1629 January 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM POULTER

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MR WILLIAM ARTHUR EDWARD SELFE

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY ADAM POWELL

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PADDISON

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM BUCKINGHAM HOUSE 361-366 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4LU

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR WILLIAM ARTHUR EDWARD SELFE

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

06/05/156 May 2015 ADOPT ARTICLES 21/04/2015

View Document

06/05/156 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1529 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1528 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 73001

View Document

27/04/1527 April 2015 SECTION 519

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010086890003

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

05/09/135 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/08/1223 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY APPOINTED MR ADAM DAVID POWELL

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WHITING

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR DAVID JOHN SMITH

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PADDISON / 13/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GRAHAM POULTER / 13/08/2010

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 27/07/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/04/0922 April 2009 SECRETARY APPOINTED DAVID MICHAEL WHITING

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED DAVID ROBERT HILL

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED RICHARD JOHN PADDISON

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY NEIL BURDETT

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HAYTER

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/055 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 ADOPTARTICLES11/04/00

View Document

04/05/004 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED GRASEBY SPECAC LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 01/10/98 TO 31/12/98

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 01/10/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 01/10/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CB2 1LQ

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/11/958 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/931 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED SPECAC LIMITED CERTIFICATE ISSUED ON 02/01/92

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 S386 DISP APP AUDS 08/07/91

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/90

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 140789

View Document

16/06/8816 June 1988 ALTER MEM AND ARTS 180488

View Document

15/06/8815 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 ALLOTMENT OF SHARES 130787

View Document

10/09/8710 September 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8611 December 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/8631 May 1986 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/7122 April 1971 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