TOP SPEC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-06-27

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

08/11/248 November 2024 Registration of charge 101939440005, created on 2024-11-06

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

08/05/248 May 2024 Registered office address changed from 1259 London Road C/O Mcl Accountants Leigh-on-Sea Essex SS9 2AF England to Turnpike House 1208 / 1210 London Road Leigh-on-Sea Essex SS9 2UA on 2024-05-08

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

15/09/2215 September 2022 Registered office address changed from 85 Alexandra Road Great Wakering Southend-on-Sea Essex SS3 0HN United Kingdom to 1259 London Road C/O Mcl Accountants Leigh-on-Sea Essex SS9 2AF on 2022-09-15

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 01/05/2020

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 01/05/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 01/05/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 21/05/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 21/05/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 21/05/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 21/05/2020

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ UNITED KINGDOM

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101939440004

View Document

05/11/195 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 101939440002

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101939440003

View Document

01/08/191 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

05/02/195 February 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 31/05/17 STATEMENT OF CAPITAL GBP 4000

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 1579 LONDON ROAD LEIGH-ON-SEA SS9 2SG ENGLAND

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 05/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 1 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT UNITED KINGDOM

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101939440002

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101939440001

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSC GROUP UK LIMITED


  • 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