SPECIALISED CONSERVATORY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Karl John Beard on 2023-03-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/04/217 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/06/2021 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/05/1921 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BARTLETT

View Document

21/07/1821 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARTLETT / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARTLETT / 20/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BEARD / 01/03/2017

View Document

23/03/1723 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

23/03/1723 March 2017 SAIL ADDRESS CREATED

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENISE THOMAS / 28/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BEARD / 28/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL THOMAS / 28/03/2014

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE THOMAS / 28/03/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/02/1413 February 2014 PREVSHO FROM 30/04/2014 TO 31/10/2013

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/12/1330 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039542880005

View Document

30/04/1330 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR SIMON BARTLETT

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR KARL BEARD

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/05/1112 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PEARSON

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 AUDITOR'S RESIGNATION

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

17/04/0217 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

09/05/009 May 2000 NC INC ALREADY ADJUSTED 14/04/00

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS,79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 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