SPECIAL PURPOSE SOLUTIONS LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WELLMAN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ROGERS / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 24/10/05; NO CHANGE OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/052 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0525 August 2005 COMPANY NAME CHANGED HOME FUNDING LIMITED CERTIFICATE ISSUED ON 25/08/05

View Document

02/02/052 February 2005 S366A DISP HOLDING AGM 21/01/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: G OFFICE CHANGED 16/01/04 ELM TREE COTTAGE HORSHAM ROAD BEARE GREEN DORKING SURREY RH5 4PD

View Document

31/10/0331 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: G OFFICE CHANGED 24/07/03 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

24/07/0324 July 2003 ARTICLES OF ASSOCIATION

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED 2197TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/07/03

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 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