SPECS HOLDINGS LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
EASTGATE HOUSE
TOWN QUAY
SOUTHAMPTON
HAMPSHIRE
SO14 2NY

View Document

20/07/1820 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/1820 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/07/1820 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/07/1723 July 2017 CESSATION OF NIGEL FRANK LEWINGTON AS A PSC

View Document

23/07/1723 July 2017 CESSATION OF NIGEL FRANK LEWINGTON AS A PSC

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/05/1728 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEWINGTON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual return made up to 8 July 2012 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL UNA LEWINGTON / 30/04/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANK LEWINGTON / 01/01/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL UNA LEWINGTON / 30/04/2010

View Document

08/09/108 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL LEWINGTON / 01/01/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: G OFFICE CHANGED 15/11/01 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

06/08/016 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

31/03/9531 March 1995 EXEMPTION FROM APPOINTING AUDITORS 12/10/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

22/08/9422 August 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: G OFFICE CHANGED 04/05/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 COMPANY NAME CHANGED COLUI (HULL) LIMITED CERTIFICATE ISSUED ON 06/04/94

View Document

08/07/938 July 1993 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