SPECIALISED INVESTMENTS SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1914 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 2 LORDS COURT BASILDON ESSEX SS13 1SS ENGLAND

View Document

12/07/1812 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/07/1812 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/07/1812 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM LORDS COURT CRICKETERS LANE BASILDON SS13 1SS ENGLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 2 LORDS COURT LORDS COURT BASILDON ESSEX SS13 1SS ENGLAND

View Document

22/06/1722 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/06/1722 June 2017 SAIL ADDRESS CREATED

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM BROWN & CO HOUSE 4 HIGH STREET BRASTED WESTERHAM KENT TN16 1JA ENGLAND

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART THOMAS / 01/06/2015

View Document

05/04/165 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR STUART WILLIAM VILLAGE

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART VILLAGE / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FREDERICK WILLIAM VILLAGE / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART THOMAS / 12/03/2010

View Document

03/04/093 April 2009 DIRECTOR APPOINTED JOHN STUART THOMAS

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 S252 DISP LAYING ACC 12/03/2008

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 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