SPECURATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Restoration by order of the court

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

14/04/2314 April 2023 Cessation of David Wernick as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Notification of S Wernick & Sons (Holdings) Ltd as a person with significant control on 2023-03-31

View Document

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

View Accounts

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN RIHOY

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY RIHOY

View Document

14/05/1814 May 2018 CESSATION OF PINE TREES PROPERTIES LIMITED AS A PSC

View Document

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

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINE TREES PROPERTIES LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR JEREMY JOHN RIHOY

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD O'SULLIVAN

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD O'SULLIVAN

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY DOLORES O'SULLIVAN HAYES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR CHARLES JOSEPH MCHUGH

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014300130002

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014300130001

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ADOPT ARTICLES 17/05/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH O'SULLIVAN / 01/07/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED GERARD MAJELLA O'SULLIVAN

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN KINSELLA

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DOLORES O'SULLIVAN HAYES / 26/06/2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 45 - 49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/06/0027 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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 documents registered before 1 January 1995

View Document

28/06/9428 June 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9217 September 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: 172 STAMFORD ROAD AUDENSHAW MANCHESTER M34 5WW

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: 152 WIGAN LANE WIGAN LANCS WN1 2LA

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/08/885 August 1988 FIRST GAZETTE

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

24/07/8724 July 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

24/07/8724 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/06/7915 June 1979 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