SPECDECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Director's details changed for Mrs Emma Garrard on 2025-04-09

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025 Appointment of Mr Dustin Garrard as a director on 2025-03-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Change of details for Mrs Emma Garrard as a person with significant control on 2024-11-29

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

03/12/243 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

03/12/243 December 2024 Registered office address changed from 6 Ashcombe Road Weston-Super-Mare BS23 3DY United Kingdom to Unit 20 Dunchideock Exeter Devon EX2 9UA on 2024-12-03

View Document

28/11/2428 November 2024 Termination of appointment of Paul Jeremy Treasure as a director on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mrs Emma Garrard as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Gregory Michael Charlton as a director on 2024-11-28

View Document

08/05/248 May 2024 Cessation of Paul Jeremy Treasure as a person with significant control on 2022-06-17

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

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

View Accounts

01/02/241 February 2024 Director's details changed for Mrs Emma Garrard on 2024-02-01

View Document

01/02/241 February 2024 Notification of Emma Garrard as a person with significant control on 2022-06-17

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Director's details changed for Ms Emma Lambert on 2023-05-06

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/06/2220 June 2022 Registered office address changed from , Pure Professionals Ltd Whiteladies Business Centre, 12 Whiteladies Road, Bristol, Avon, BS8 1PD, United Kingdom to 6 Ashcombe Road Weston-Super-Mare BS23 3DY on 2022-06-20

View Document

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

View Accounts

17/03/2117 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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