SPECIALIST MARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/03/2322 March 2023 Cessation of Andrew Thomas Holtham as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Notification of Andrew Thomas Holtham as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Appointment of Mr Andrew Thomas Holtham as a director on 2022-10-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM UNIT 40 IMEX BUSINESS PARK ORMONDE STREET, FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 3NP

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS HOLTHAM / 27/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY JANE HOLTHAM

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNIT 7 SNEYD BUSINESS PARK SNEYD STREET STOKE-ON-TRENT STAFFORDSHIRE ST6 2NP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

24/05/1324 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN SHEILDS / 01/02/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MICHAEL ADRIAN SHEILDS

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM UNIT 51 IMEX BUSINESS PARK, ORMONDE STREET FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 3NP UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL CANT

View Document

20/07/1020 July 2010 SECRETARY APPOINTED JANE HOLTHAM

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS HOLTHAM / 01/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 10 WEST HALL CLOSE BREWOOD STAFFORD STAFFORDSHIRE ST19 9EY

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 49 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4UZ

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 49 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4UZ

View Document

08/06/018 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 ADOPT MEM AND ARTS 10/05/00

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

27/04/0027 April 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