SPECIAL PURPOSE ELECTRONICS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London London WC2B 4JF to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016674650002

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY GREVILLE / 14/04/2015

View Document

14/04/1514 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 7 RAVENSQUAY BUSINESS PARK CRAY AVENUE ORPINGTON KENT BR5 4BQ

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR THOMAS HENRY GREVILLE

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY LYNN DICKEN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE COMPTON

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DICKEN

View Document

23/01/1523 January 2015 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/10/1331 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/11/128 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COMPTON / 24/10/2011

View Document

10/11/1110 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/11/0911 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DICKEN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COMPTON / 01/10/2009

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE COMPTON / 31/03/2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 7 HIGH STREET FARNBOROUGH BROMLEY KENT BR6 7BQ

View Document

14/11/0214 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 1 FARNBOROUGH WAY FARNBOROUGH BROMLEY KENT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/11/9328 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/09/919 September 1991 NC INC ALREADY ADJUSTED 12/08/91

View Document

09/09/919 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/91

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: 91 SOUTH HILL ROAD BROMLEY KENT BR2 ORW

View Document

08/11/908 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 34 BIRCH TREE AVENUE WEST WICKHAM KENT

View Document

18/01/8818 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/09/8227 September 1982 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