SPECIFIC COMPONENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Return of final meeting in a members' voluntary winding up |
30/08/2430 August 2024 | Appointment of a voluntary liquidator |
28/11/2328 November 2023 | Change of share class name or designation |
07/08/237 August 2023 | Declaration of solvency |
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 |
07/08/237 August 2023 | Appointment of a voluntary liquidator |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Resolutions |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
23/06/2323 June 2023 | Director's details changed for Mr James David Ryan on 2022-04-01 |
31/05/2331 May 2023 | Purchase of own shares. |
08/03/238 March 2023 | Purchase of own shares. |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2023-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
31/12/1931 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RYAN / 30/12/2017 |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID RYAN / 30/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/04/1621 April 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/03/1629 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/08/1526 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COLLIER / 20/11/2014 |
20/11/1420 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW COLLIER / 20/11/2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RYAN / 20/11/2014 |
29/08/1429 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/08/1316 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/09/1210 September 2012 | PREVEXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY |
17/08/1217 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM UNIT 5 BROWNLOW BUSINESS PARK DARLEY STREET BOLTON LANCASHIRE BL1 3DX |
30/08/1130 August 2011 | PREVEXT FROM 30/11/2010 TO 31/03/2011 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
22/09/1022 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RYAN / 14/08/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
25/09/0925 September 2009 | SECRETARY APPOINTED DAVID ANDREW COLLIER |
17/09/0917 September 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | APPOINTMENT TERMINATED SECRETARY MALCOLM BROWN |
06/10/086 October 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
08/04/088 April 2008 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | DIRECTOR APPOINTED JAMES RYAN |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
14/06/0714 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0731 May 2007 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
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 |
23/06/0623 June 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
05/09/055 September 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
30/09/0430 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
15/09/0415 September 2004 | DIRECTOR RESIGNED |
31/08/0431 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | SECRETARY RESIGNED |
12/01/0412 January 2004 | NEW SECRETARY APPOINTED |
15/10/0315 October 2003 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
06/09/026 September 2002 | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
03/01/023 January 2002 | DIRECTOR RESIGNED |
11/12/0111 December 2001 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 22 FLEETWOOD ROAD CARLETON POULTON LE FYLDE LANCASHIRE FY6 7NL |
25/09/0125 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
20/08/0120 August 2001 | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
07/09/007 September 2000 | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS |
22/09/9922 September 1999 | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS |
25/02/9925 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
08/01/998 January 1999 | NEW DIRECTOR APPOINTED |
08/01/998 January 1999 | NEW DIRECTOR APPOINTED |
14/09/9814 September 1998 | RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS |
02/06/982 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/9821 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
31/01/9831 January 1998 | NEW DIRECTOR APPOINTED |
31/01/9831 January 1998 | REGISTERED OFFICE CHANGED ON 31/01/98 FROM: THOMPSON HOUSE 4-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AH |
31/01/9831 January 1998 | SECRETARY RESIGNED |
31/01/9831 January 1998 | NEW SECRETARY APPOINTED |
21/11/9721 November 1997 | COMPANY NAME CHANGED QUALITY COMPUTERS LIMITED CERTIFICATE ISSUED ON 24/11/97 |
10/10/9710 October 1997 | DIRECTOR RESIGNED |
18/09/9718 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
08/09/978 September 1997 | RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS |
03/05/973 May 1997 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/11/97 |
14/10/9614 October 1996 | RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS |
02/09/962 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
08/05/968 May 1996 | REGISTERED OFFICE CHANGED ON 08/05/96 FROM: BANK HOUSE 3-7 STRAWBERRY BANK BLACKBURN BB2 6AD |
29/08/9529 August 1995 | RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS |
07/06/957 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
25/01/9525 January 1995 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
06/10/946 October 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
06/10/946 October 1994 | NEW DIRECTOR APPOINTED |
06/10/946 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/10/946 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/9414 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/09/9414 September 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/09/945 September 1994 | REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 788-790 FINCHLEY ROAD LONDON EC4M 9DT |
25/08/9425 August 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPECIFIC COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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