SPECIFIED CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr Russell Anthony Stilwell as a director on 2025-03-25

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Steve Henry Waters on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 12B Sun Street Waltham Abbey Essex EN9 1EE on 2022-02-10

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 31/03/19 STATEMENT OF CAPITAL GBP 102

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEVE HENRY WATERS / 01/04/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HENRY WATERS / 27/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ANTHONY STILWELL

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HENRY WATERS / 23/06/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O G. TEOLI & CO. BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HENRY WATERS / 23/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O G TEOLI & CO NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LP UNITED KINGDOM

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HENRY WATERS / 04/12/2011

View Document

14/04/1114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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