TOPSPEC SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Appointment of a voluntary liquidator |
| 10/07/2510 July 2025 | Removal of liquidator by court order |
| 20/12/2420 December 2024 | Registered office address changed from 8 Wilkes Drive Radford Semele Leamington Spa CV31 1WF England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-12-20 |
| 20/12/2420 December 2024 | Resolutions |
| 20/12/2420 December 2024 | Declaration of solvency |
| 20/12/2420 December 2024 | Appointment of a voluntary liquidator |
| 05/11/245 November 2024 | Previous accounting period extended from 2024-09-30 to 2024-10-31 |
| 05/11/245 November 2024 | Termination of appointment of Saroj Lad as a director on 2024-04-06 |
| 05/11/245 November 2024 | Total exemption full accounts made up to 2024-10-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/10/244 October 2024 | Previous accounting period shortened from 2024-10-31 to 2024-09-30 |
| 04/03/244 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/03/2115 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/01/2031 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/03/1814 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 16 POPLAR GROVE RYTON ON DUNSMORE COVENTRY WARWICKSHIRE CV8 3QE |
| 08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SAROJ LAD / 01/04/2017 |
| 08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANTI LAD / 01/04/2017 |
| 08/05/178 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / SAROJ LAD / 01/04/2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/01/166 January 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/12/148 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
| 10/01/1410 January 2014 | Annual return made up to 24 November 2013 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/01/132 January 2013 | Annual return made up to 24 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/12/111 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/11/1029 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/12/0916 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
| 16/12/0916 December 2009 | SAIL ADDRESS CREATED |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KANTI LAD / 01/10/2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAROJ LAD / 01/10/2009 |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 28/11/0828 November 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 14/12/0714 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 05/12/055 December 2005 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
| 13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 17/12/0417 December 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
| 17/12/0417 December 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
| 07/02/047 February 2004 | SECRETARY RESIGNED |
| 07/02/047 February 2004 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 07/02/047 February 2004 | DIRECTOR RESIGNED |
| 07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
| 07/02/047 February 2004 | NEW SECRETARY APPOINTED |
| 24/11/0324 November 2003 | 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