SPECIALIST COMMUNITY SERVICES C.I.C.
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
18/12/2418 December 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-06 with updates |
02/03/242 March 2024 | Registered office address changed from International House Southampton Business Park Southampton SO18 2RZ United Kingdom to Suite 631, Linen Hall 162-168 Regent Street London W1B 5TG on 2024-03-02 |
21/02/2421 February 2024 | Termination of appointment of Kin Company Secretarial Limited as a secretary on 2024-02-21 |
04/09/234 September 2023 | Termination of appointment of Janet Muriel Hadfield as a director on 2023-08-09 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2023-03-31 |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Appointment of Ms Joanne Elizabeth Briggs as a director on 2022-08-31 |
19/10/2219 October 2022 | Registered office address changed from Gainsborough House 59-60 Thames Street Windsor SL4 1TX United Kingdom to International House Southampton Business Park Southampton SO18 2RZ on 2022-10-19 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-06 with updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Previous accounting period extended from 2021-02-28 to 2021-03-31 |
23/07/2123 July 2021 | Termination of appointment of Helen Joanne Lord as a director on 2021-07-16 |
15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-02-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS ENGLAND |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 5 MANFRED ROAD LONDON SW15 2RS ENGLAND |
17/02/2017 February 2020 | CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED |
07/02/207 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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