SPECIFIC COMPONENTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

30/08/2430 August 2024 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Declaration of solvency

View Document

07/08/237 August 2023 Registered office address changed from Unit 1-2 Royal House Tennyson Street Bolton BL1 3HW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-08-07

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

23/06/2323 June 2023 Director's details changed for Mr James David Ryan on 2022-04-01

View Document

31/05/2331 May 2023 Purchase of own shares.

View Document

08/03/238 March 2023 Purchase of own shares.

View Document

02/03/232 March 2023 Cancellation of shares. Statement of capital on 2023-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RYAN / 30/12/2017

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID RYAN / 30/12/2017

View Document

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

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COLLIER / 20/11/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW COLLIER / 20/11/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RYAN / 20/11/2014

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM UNIT 5 BROWNLOW BUSINESS PARK DARLEY STREET BOLTON LANCASHIRE BL1 3DX

View Document

30/08/1130 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/09/1022 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RYAN / 14/08/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0925 September 2009 SECRETARY APPOINTED DAVID ANDREW COLLIER

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM BROWN

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JAMES RYAN

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: UNIT 23 COMMON BANK INDUSTRIAL ESTATE, ACKHURST ROAD, CHORLEY LANCASHIRE PR7 1NH

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 22 FLEETWOOD ROAD CARLETON POULTON LE FYLDE LANCASHIRE FY6 7NL

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: THOMPSON HOUSE 4-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AH

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED QUALITY COMPUTERS LIMITED CERTIFICATE ISSUED ON 24/11/97

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/11/97

View Document

14/10/9614 October 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: BANK HOUSE 3-7 STRAWBERRY BANK BLACKBURN BB2 6AD

View Document

29/08/9529 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/01/9525 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 788-790 FINCHLEY ROAD LONDON EC4M 9DT

View Document

25/08/9425 August 1994 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