TOPSPEC GROUNDS MAINTENANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
16/06/2516 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
05/06/235 June 2023 | Cancellation of shares. Statement of capital on 2023-04-03 |
31/05/2331 May 2023 | Purchase of own shares. |
30/05/2330 May 2023 | Change of details for Mr Bradley Michael Smith as a person with significant control on 2023-04-03 |
30/05/2330 May 2023 | Termination of appointment of Jason David Clarke as a director on 2023-04-03 |
30/05/2330 May 2023 | Cessation of Jason David Clarke as a person with significant control on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
23/06/2123 June 2021 | Change of details for Mr Jason David Clarke as a person with significant control on 2021-04-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SMITH / 11/09/2019 |
11/09/1911 September 2019 | CESSATION OF MICHELLE CLARKE AS A PSC |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON DAVID CLARKE / 01/06/2019 |
11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY MICHAEL SMITH |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, SECRETARY MICHELLE CLARKE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | DIRECTOR APPOINTED MR BRADLEY SMITH |
27/04/1727 April 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 100 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1627 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CLARKE / 27/01/2016 |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID CLARKE / 27/01/2016 |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 8A, NIAGARA ROAD WADSLEY BRIDGE SHEFFIELD S6 1LU |
17/12/1517 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/11/147 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
18/06/1418 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
04/06/144 June 2014 | 04/06/14 STATEMENT OF CAPITAL GBP 4 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1313 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/127 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/11/1121 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1016 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/11/0913 November 2009 | SAIL ADDRESS CREATED |
13/11/0913 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID CLARKE / 13/11/2009 |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0811 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/11/0716 November 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 |
31/10/0731 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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