SPECIALIST OPINION SERVICES LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SILVACO TECHNOLOGY CENTRE COMPASS POINT ST IVES CAMBRIDGESHIRE PE27 5JL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 CESSATION OF JOHN ARTHUR CHRISTOPHER STENTON AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STENTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY PETER MOSELEY

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 6 REGENCY SQUARE RUSTAT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3WL

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 6H GRANGE WAY BUSINESS PAR GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HS

View Document

07/02/057 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 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